Search icon

FLORIDA CITY CANNING CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CITY CANNING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CITY CANNING CO., 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: 14 Dec 1979 (45 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 663087
FEI/EIN Number 591956570

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

Address: 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL, 33034-7039
Mail Address: P.O. BOX 401, GREER, SC, 29652-0401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM LEWIS President 138 LAKE CRCL.DRIVE, GREENVILLE, SC, 29609
JONES JAMES A Secretary RT 2 BOX 685, EASLEY, SC, 29640
JONES JAMES A Treasurer RT 2 BOX 685, EASLEY, SC, 29640
JONES JAMES A Director RT 2 BOX 685, EASLEY, SC, 29640
JONES ROBERT N Director MONTAGUE DRIVE, EASLEY, SC, 29640
JONES ROBERT N Vice President MONTAGUE DRIVE, EASLEY, SC, 29640
SHARE NORMAN A Agent 50 NW 14TH STREET, HOMESTEAD, FL, 33030
JONES WILLIAM LEWIS Director 138 LAKE CRCL.DRIVE, GREENVILLE, SC, 29609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-27 50 NW 14TH STREET, HOMESTEAD, FL 33030 -
REINSTATEMENT 1995-11-27 - -
CHANGE OF MAILING ADDRESS 1995-11-27 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL 33034-7039 -
REGISTERED AGENT NAME CHANGED 1995-11-27 SHARE, NORMAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-11 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL 33034-7039 -
NAME CHANGE AMENDMENT 1980-08-11 FLORIDA CITY CANNING CO., INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106955248 0418800 1992-02-13 27 SW 2ND AVENUE, FLORIDA, FL, 33034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-13
Case Closed 1992-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-19
Abatement Due Date 1992-05-27
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-11
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-05-19
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 10
Gravity 00
18281139 0418800 1988-06-30 27 S W 2ND AVENUE, FLORIDA CITY, FL, 33030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-30
Case Closed 1988-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State