Search icon

LUNDY TECHNICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LUNDY TECHNICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNDY TECHNICAL CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1978 (46 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 596211
FEI/EIN Number 111622441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 ROBERT LANE, GLEN HEAD, NY, 11545
Mail Address: 1 ROBERT LANE, GLEN HEAD, NY, 11545
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MULVEY, EDWARD J. President 8 MEADOW FARM LANE, COLD SPRING HARBOR, NY
CLAYTON, ROSE Secretary 8 ASTER DRIVE, HICKSVILLE, NY 00000
HENNING, JAMES Vice President 2854 SW 13TH DRIVE, DEERFIELD BEACH, FL0
SELTZER, DAVID Executive Vice President 5 ST GEORGE RD, GREAT NECK, NY 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1982-09-27 1 ROBERT LANE, GLEN HEAD, NY 11545 -
CHANGE OF MAILING ADDRESS 1982-09-27 1 ROBERT LANE, GLEN HEAD, NY 11545 -
REGISTERED AGENT ADDRESS CHANGED 1982-09-27 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13488671 0418800 1983-03-22 3901 NE 12TH AVE, Pompano Beach, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-22
Case Closed 1983-04-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-03-29
Abatement Due Date 1983-05-01
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-29
Abatement Due Date 1983-05-01
Nr Instances 1
13488457 0418800 1983-03-17 3901 NE 12TH AVE, Pompano Beach, FL, 33064
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-03-22
13475272 0418800 1978-09-21 3901 NE 12 AVE, Pompano Beach, FL, 33064
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1978-11-09

Related Activity

Type Complaint
Activity Nr 320851744

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1978-09-28
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-09-28
Abatement Due Date 1978-10-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 3
13414933 0418800 1973-04-23 3901 NORTEAST 12 AVENUE, Pompano Beach, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State