Search icon

LEDGERWOOD, INC. - Florida Company Profile

Company Details

Entity Name: LEDGERWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDGERWOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F35209
FEI/EIN Number 592093818

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

Address: 22603 COUNTY ROAD 561, ASTATULA, FL, 34705
Mail Address: P.O. BOX 439, ASTATULA, FL, 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY JOHN L President 22603 COUNTY ROAD, ASTATULA, FL, 34705
HARVEY JOHN L Agent 22603 COUNTY ROAD 561, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 22603 COUNTY ROAD 561, ASTATULA, FL 34705 -
CHANGE OF MAILING ADDRESS 2005-04-29 22603 COUNTY ROAD 561, ASTATULA, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 22603 COUNTY ROAD 561, ASTATULA, FL 34705 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106388762 0420600 1991-01-17 HIGHWAY 561, ASTATULA, FL, 32705
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-01-17
Case Closed 1991-01-17
101746592 0420600 1987-03-18 HIGHWAY 561, ASTATULA, FL, 32705
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-18
Case Closed 1987-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-01
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-01
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1987-04-01
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 10
14027536 0420600 1983-05-10 HWY 561 N OF ASTATULA, Astatula, FL, 32705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1983-05-17
Abatement Due Date 1983-06-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-05-17
Abatement Due Date 1983-06-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1983-05-17
Abatement Due Date 1983-06-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1983-05-17
Abatement Due Date 1983-06-02
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-05-17
Abatement Due Date 1983-06-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-05-17
Abatement Due Date 1983-06-02
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State