Search icon

CURT G. JOA, INC. - Florida Company Profile

Company Details

Entity Name: CURT G. JOA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Aug 1953 (72 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 809454
FEI/EIN Number 390376520

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

Address: 100 CROCKER AVENUE, P.O. BOX 903, SHEBOYGAN FALLS, WI, 53085-0903
Mail Address: 100 CROCKER AVENUE, P.O. BOX 903, SHEBOYGAN FALLS, WI, 53085-0903
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
LAMMERS, DONALD President 620 ONTARIO AVE, OOSTBURG, WI, 53070
LAMMERS, DONALD Director 620 ONTARIO AVE, OOSTBURG, WI, 53070
SUPRISE, LOUIS J. Treasurer 13033 S CLEVELAND ROAD, CLEVELAND, WI, 53015
SUPRISE, LOUIS J. Director 13033 S CLEVELAND ROAD, CLEVELAND, WI, 53015
KIELA GENE F. II Secretary N5481 COUNTY AIRE RD, PLYMOUTH, WI, 53073
KIELA GENE F. II Director N5481 COUNTY AIRE RD, PLYMOUTH, WI, 53073
KENNEY TIMOTHY Vice President 9439 LOTUS CT., BOYNTON BEACH, FL, 33436
KENNEY TIMOTHY Director 9439 LOTUS CT., BOYNTON BEACH, FL, 33436
BICKELHAUPT HERBERT E Assistant Treasurer W151 N6926 GLENVIEW DR, MENOMONEE FALLS, WI, 53051
JOA III CURT Director 917 WOODLAND RD, KOHLER, WI, 53044

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 KENNEY, TIMOTHY -
CHANGE OF PRINCIPAL ADDRESS 1996-07-18 100 CROCKER AVENUE, P.O. BOX 903, SHEBOYGAN FALLS, WI 53085-0903 -
CHANGE OF MAILING ADDRESS 1996-07-18 100 CROCKER AVENUE, P.O. BOX 903, SHEBOYGAN FALLS, WI 53085-0903 -

Documents

Name Date
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101257962 0418800 1987-08-31 1500 N. HIGH RIDGE RD., BOYNTON BEACH, FL, 33435
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-08-31
Case Closed 1987-11-06

Related Activity

Type Complaint
Activity Nr 71714059
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-09-21
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1987-09-21
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-09-21
Abatement Due Date 1987-10-25
Nr Instances 70
Nr Exposed 70
Related Event Code (REC) Complaint
101555100 0418800 1986-11-26 1500 N. HIGH RIDGE RD., BOYNTON BEACH, FL, 33435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1987-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1986-12-04
Abatement Due Date 1987-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1986-12-04
Abatement Due Date 1987-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-04
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-12-04
Abatement Due Date 1986-12-10
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-12-04
Abatement Due Date 1986-12-10
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1986-12-04
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 2
13403704 0418800 1973-01-10 500 NORTH WEST 17 AVENUE, Boynton Beach, FL, 33435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-01-16
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-16
Abatement Due Date 1973-02-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1973-01-16
Abatement Due Date 1973-02-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 C01 I
Issuance Date 1973-01-16
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1973-01-16
Abatement Due Date 1973-02-07
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State