Search icon

SEIPP BUICK, INC. - Florida Company Profile

Company Details

Entity Name: SEIPP BUICK, 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: 22 Oct 1969 (55 years ago)
Date of dissolution: 03 Mar 1982 (43 years ago)
Last Event: MERGER
Event Date Filed: 03 Mar 1982 (43 years ago)
Document Number: 823466
FEI/EIN Number 591279733

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

Address: 1590 W 49TH, P O BOX 4650, HIALEAH FLA, 33014
Mail Address: 1590 W 49TH, P O BOX 4650, HIALEAH FLA, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEIPP,JOHN C President 15920 PRESTWICK PL., MIAMI LAKES, FL
SEIPP,RUSSELL M Vice President 7181 BAMBOO STREET, MIAMI LAKES, FL
SEIPP,DOROTHY R. Secretary 15920 PRESTWICK PL., MIAMI LAKES, FL
SEIPP,DOROTHY R. Treasurer 15920 PRESTWICK PL., MIAMI LAKES, FL
SEIPP,JOHN C Agent 15920 PRESTWICK PL., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
MERGER 1982-03-03 - MERGING INTO: F67086

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13391073 0418800 1975-02-27 1590 W 49 ST, Hialeah Gardens, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-27
Case Closed 1975-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1975-03-07
Abatement Due Date 1975-05-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-07
Abatement Due Date 1975-04-01
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State