Search icon

STATEWIDE ERECTORS INC

Company Details

Entity Name: STATEWIDE ERECTORS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1969 (56 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 822883
FEI/EIN Number 59-1268471
Address: 100 WEST TENTH STREET, WILMINGTON DELAWARE 19801
Mail Address: 100 WEST TENTH STREET, WILMINGTON DELAWARE 19801
Place of Formation: CONNECTICUT

Agent

Name Role Address
CUNNINGHAM,DONALD H Agent 229 ORANGE DR, LANTANA, FL 33462

President

Name Role Address
CUNNINGHAM,DONALD H President ATLANTIS, FL

Director

Name Role Address
CUNNINGHAM,DONALD H Director ATLANTIS, FL
WIPPERFURTH,WILLIAM JOHN Director SPRING LAKE, MI
WIPPERFURTH,WILLIAM JOSE Director SPRING LAKE, MI

Vice President

Name Role Address
WIPPERFURTH,WILLIAM JOHN Vice President SPRING LAKE, MI

Secretary

Name Role Address
CUNNINGHAM,JUDITH Secretary ATLANTIS, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13332069 0418800 1983-12-01 8211 W BROWARD BLVD, Fort Lauderdale, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-13
Case Closed 1984-01-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-01-03
Abatement Due Date 1984-01-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1984-01-03
Abatement Due Date 1984-01-06
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1984-01-03
Abatement Due Date 1984-01-06
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State