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 |
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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347552309 | 0418800 | 2024-06-06 | 26 S FEDERAL HWY, HALLANDALE BEACH, FL, 33008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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