Search icon

REX HEAT TREAT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REX HEAT TREAT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX HEAT TREAT OF FLORIDA, 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: 29 Oct 1979 (45 years ago)
Date of dissolution: 14 Dec 1990 (34 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 1990 (34 years ago)
Document Number: 643242
FEI/EIN Number 521161339

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

Address: 100 LAKESHORE DR., #758, BOX 3111, N. PALM BEACH, FL, 33408
Mail Address: 100 LAKESHORE DR., #758, BOX 3111, N. PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX, JOHN W President COUNTY LINE RD & LIMEKLN, NORTH WALES, PA
FLEMING, O'BRYAN & FLEMING, PA Agent 500 E BROWARD BLVD, 7TH FLOOR, FT. LAUDERDALE, FL, 33394
REX, JOHN W Director COUNTY LINE RD & LIMEKLN, NORTH WALES, PA
WEISSER, JOSEPH Secretary 8TH ST & VALLEY FORGE RD, LANSDALE, PA
WEISSER, JOSEPH Director 8TH ST & VALLEY FORGE RD, LANSDALE, PA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1990-12-14 - -
REGISTERED AGENT NAME CHANGED 1990-03-23 FLEMING, O'BRYAN & FLEMING, PA -
REGISTERED AGENT ADDRESS CHANGED 1990-03-23 500 E BROWARD BLVD, 7TH FLOOR, BROWARD FINANCIAL CENTRE, FT. LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 1986-08-13 100 LAKESHORE DR., #758, BOX 3111, N. PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1986-08-13 100 LAKESHORE DR., #758, BOX 3111, N. PALM BEACH, FL 33408 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1192483 0420600 1984-10-25 3284 MORRIS ST N, ST PETERSBURG, FL, 33713
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-10-25
13964275 0420600 1983-09-13 316 SOUTH HUGHEY ST, Orlando, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1983-09-16
Abatement Due Date 1983-10-17
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-09-16
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-09-16
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-09-16
Abatement Due Date 1983-10-10
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-09-16
Abatement Due Date 1983-09-19
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State