Search icon

LASHAM CARTAGE CO - Florida Company Profile

Branch

Company Details

Entity Name: LASHAM CARTAGE CO
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: 07 Jun 1967 (58 years ago)
Branch of: LASHAM CARTAGE CO, ILLINOIS (Company Number CORP_18998246)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 820506
FEI/EIN Number 361366510

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

Address: STE. 420, LEWIS STATE BANK BLDG., TALLAHASSEE, FL, 32314
Mail Address: STE. 420, LEWIS STATE BANK BLDG., TALLAHASSEE, FL, 32314
ZIP code: 32314
County: Leon
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
GOLDBERG, A. M. President TWO EXECUTIVE DR, SOMERSET, NJ
HARRIS, J. H. Executive Vice President 5499 N FEDERAL HWY, BOCA RATON, FL
LOOLOIAN, J.K. Executive Vice President TWO ECECUTIVE DR, SOMERSET, NJ
HERBERT, G. L. Treasurer 5499 N FEDERAL HWY, BOCA RATON, FL
RAGALS, W. C. Vice President TWO EXECUTIVE DR, SOMERSET, FL
RAGALS, W. C. Secretary TWO EXECUTIVE DR, SOMERSET, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1983-12-06 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1983-12-06 STE. 420, LEWIS STATE BANK BUILDING, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1983-02-15 STE. 420, LEWIS STATE BANK BLDG., TALLAHASSEE, FL 32314 -
CHANGE OF MAILING ADDRESS 1983-02-15 STE. 420, LEWIS STATE BANK BLDG., TALLAHASSEE, FL 32314 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13346275 0418800 1976-05-13 SITE 1 ASIA WAY DODGE ISLAND, Miami, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-03
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-06-03
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-06-03
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01009B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State