Search icon

SEBRING-VANGUARD, INC.

Company Details

Entity Name: SEBRING-VANGUARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1973 (52 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 830351
FEI/EIN Number 59-1473995
Address: BLDG 905, SEBRING AIR TERMINAL, P O BOX 1479, SEBRING, FL 33870
Mail Address: BLDG 905, SEBRING AIR TERMINAL, P O BOX 1479, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: DELAWARE

Agent

Name Role Address
BEAUMONT, ROBERT C. Agent 2419 NE LAKEVIEW DRIVE, SEBRING, FL

President

Name Role Address
BEAUMONT, ROBERT C President 2419 NE LAKEVIEW DR., SEBRING, FL

Director

Name Role Address
BEAUMONT, ROBERT C Director 2419 NE LAKEVIEW DR., SEBRING, FL
AUGUSTINE, ROLAND Director 255 WALL ST., KINGSTON, NY
FENN, II, WILSON L. Director 15 AMBLESIDE DR., BELLEAIR, FL
RASMUSSEN, ALAN Director 1 NY PLAZA, NEW YORK, NY

Vice President

Name Role Address
SANDERS, ROBERT W. Vice President 26 BLUE BONNET DR., SEBRING, FL

Secretary

Name Role Address
JACKSON, T. H. Secretary 4717 S. FORIDA AVE., LAKELAND, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13986013 0420600 1974-09-24 BLDG 905 SEBRING AIR TERMINAL, Sebring, FL, 33870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Date of last update: 06 Feb 2025

Sources: Florida Department of State