Search icon

FAIRWOOD-WELLS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWOOD-WELLS, 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: 04 Jun 1974 (51 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 832461
FEI/EIN Number 362793207

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

Address: 6650 N.W. 37TH AVENUE, MIAMI, FL, 33147
Mail Address: 6650 N.W. 37TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
HOFFMAN, KENNETH Director 101 N. WACKER DR., CHICAGO, IL
BERGSCHNEIDER, AL Vice President 101 N. WACKER DR., CHICAGO, IL
BERGSCHNEIDER, AL Treasurer 101 N. WACKER DR., CHICAGO, IL
STEIN, CAREY M. Secretary 101 N. WACKER DR., CHICAGO, IL
STEIN, CAREY M. Director 101 N. WACKER DR., CHICAGO, IL
DORF, JEROME Vice President 101 N. WACKER DR., CHICAGO, IL
DORF, JEROME Director 101 N. WACKER DR., CHICAGO, IL
HAND, ELBERT O Vice President 101 N. WACKER DR., CHICAGO, IL
MORGAN, GLENN R. Assistant Treasurer 101 N. WACKER DR., CHICAGO, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1985-04-16 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1985-04-16 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1978-06-30 6650 N.W. 37TH AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1978-06-30 6650 N.W. 37TH AVENUE, MIAMI, FL 33147 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13336581 0418800 1977-12-05 6650 NW 37 AVENUE, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1978-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-12-12
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-12
Abatement Due Date 1977-12-28
Nr Instances 35
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State