Search icon

RUSSELL PONTIAC-BUICK, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL PONTIAC-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: 10 Aug 1972 (53 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 828466
FEI/EIN Number 591414182

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

Address: 15 E DONEGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 200 S ORANGE AVE, STE 2300, ORLADNO, FL, 32801-3432, US
ZIP code: 34744
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUSSELL,JOHN H. Director 4422 MEADOWOOD ST., ORLANDO, FL
RUSSELL,JOHN H. President 4422 MEADOWOOD ST., ORLANDO, FL
AGC CO Agent 200 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 15 E DONEGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1998-03-16 15 E DONEGAN AVE, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 1994-05-01 AGC CO -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 200 S ORANGE AVE, 2300, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13606785 0419700 1973-05-21 2500 NO ORANGE BLOSSOM TRAIL, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1973-06-11
Abatement Due Date 1973-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State