Search icon

HOSPITAL BUILDING & EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: HOSPITAL BUILDING & EQUIPMENT COMPANY
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: 09 Mar 2009 (16 years ago)
Date of dissolution: 05 Oct 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: F09000000959
FEI/EIN Number 263942754

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

Address: 11330 OLIVE BLVD, ST. LOUIS, MO, 63141
Mail Address: 11330 OLIVE BLVD, ST. LOUIS, MO, 63141
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUMMER FRED S President 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
KUMMER FRED S Director 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
KUMMER JUNE M Vice President 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
KUMMER JUNE M Assistant Secretary 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
ADRIAN DOUGLAS J Treasurer 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
ADRIAN DOUGLAS J Director 11330 OLIVE BLVD, CREVE COEUR, MO, 63141
KUMMER JUNE M Director 11330 OLIVE BLVD, CREVE COEUR, MO, 63141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045262 HOSPITAL BUILDING & EQUIPMENT COMPANY EXPIRED 2010-05-24 2015-12-31 - LEGAL DEPARTMENT, 11330 OLIVE BLVD., ST. LOUIS, MO, 63141

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 11330 OLIVE BLVD, ST. LOUIS, MO 63141 -
CHANGE OF MAILING ADDRESS 2010-10-05 11330 OLIVE BLVD, ST. LOUIS, MO 63141 -

Documents

Name Date
Withdrawal 2010-10-05
ANNUAL REPORT 2010-04-22
Foreign Profit 2009-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14009328 0420600 1976-03-02 SUNCOAST HOSPITAL 2025 INDIAN, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1976-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
14006316 0420600 1975-07-23 SUNCOAST HOSPITAL 2025 INDIAN, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-23
Case Closed 1975-07-31

Violation Items

Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1980-09-25
Abatement Due Date 1980-09-30
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1980-09-25
Abatement Due Date 1980-10-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State