Search icon

PLANT INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: PLANT INDUSTRIES 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: 03 Oct 1968 (57 years ago)
Date of dissolution: 04 May 1979 (46 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 1979 (46 years ago)
Document Number: 821904
FEI/EIN Number 590722314

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

Address: 717 FIFTH AVENUE - 12TH FLOOR, NEW YORK, NY, 10022
Mail Address: 717 FIFTH AVENUE - 12TH FLOOR, NEW YORK, NY, 10022
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
LITNER, DAVID Director 423 MAYOR STREET, MONTREAL, QUEBEC
REGGIE, EDMUND Director NORTHEARN BOULEVARD, CROWLEY, LA
C T CORPORATION SYSTEM Agent -
BRINN, LAWRENCE E. Director 781 FIRTH AVE., NEW YORK, NY
DELMAN, JACK Director 29-10 THOMSON AVE., LONG ISLAND CITY, NY
KATZ, HYMAN Director 717 FIFTH AVENUE, NEW YORK, NY
GOLDFELD, SEYMOUR B. Secretary 717 FIFTH AVE., NEW YORK, NY
GOLDFELD, SEYMOUR B. Treasurer 717 FIFTH AVE., NEW YORK, NY
GOLDFELD, SEYMOUR B. Director 717 FIFTH AVE., NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1979-05-04 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13989959 0420600 1976-11-01 1111 W HAINES ST, Plant City, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 B07
Issuance Date 1976-11-04
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100145 F01 I
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-11-04
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-04
Abatement Due Date 1976-12-15
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-04
Abatement Due Date 1976-11-17
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-04
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-11-04
Abatement Due Date 1976-11-17
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State