Search icon

THE OSCAR W. LARSON COMPANY - Florida Company Profile

Company Details

Entity Name: THE OSCAR W. LARSON COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2022 (3 years ago)
Document Number: F22000003981
FEI/EIN Number 381607330

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

Address: 10100 Dixie Hwy, Clarkston, MI, 48348, US
Mail Address: PO Box 1944, Montgomery, AL, 36102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTER AGENT INC. Agent 7901 4TH N STE 300, ST. PETERBURG, FL, 33702
Borellis Michael Secretary 10100 Dixie Hwy, Clarkston, MI, 48348
Burns Charles Vice President 10100 Dixie Hwy, Clarkston, MI, 48348
Maley Stephen Assi 10100 Dixie Hwy, Clarkston, MI, 48348
Ergenbright Gregory President 10100 Dixie Hwy, Clarkston, MI, 48348
Borellis Michael Treasurer 10100 Dixie Hwy, Clarkston, MI, 48348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110722 OWL SERVICES USA ACTIVE 2023-09-11 2028-12-31 - 10100 DIXIE HWY, CLARKSTON, MI, 48348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 10100 Dixie Hwy, Clarkston, MI 48348 -
CHANGE OF MAILING ADDRESS 2024-02-01 10100 Dixie Hwy, Clarkston, MI 48348 -
REGISTERED AGENT NAME CHANGED 2023-09-07 REGISTER AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 7901 4TH N STE 300, ST. PETERBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000628651 TERMINATED 1000000974004 COLUMBIA 2023-12-13 2033-12-20 $ 42,418.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-09
Reg. Agent Change 2022-10-25
Foreign Profit 2022-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347552309 0418800 2024-06-06 26 S FEDERAL HWY, HALLANDALE BEACH, FL, 33008
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-06-06

Related Activity

Type Inspection
Activity Nr 1753541
Safety Yes
Type Inspection
Activity Nr 1769279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-11-27
Abatement Due Date 2024-12-10
Current Penalty 10888.5
Initial Penalty 14518.0
Final Order 2024-12-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fire hazard: On or about 06/04/2024, at the jobsite located at 26 S Federal HWY, HALLANDALE BEACH, FL 33008, employees were exposed to fire and explosion hazards while cutting a concrete slab covering a 10,000-gallon underground tank.

Date of last update: 01 Apr 2025

Sources: Florida Department of State