Search icon

MISCO, INC. - Florida Company Profile

Company Details

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

MISCO, 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: 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: 27 May 1982 (43 years ago)
Document Number: F83678
FEI/EIN Number 592189363

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

Address: 174 SW LYNN SHERMAN TERRAce, FORT WHITE, FL, 32038, US
Mail Address: 174 SW LYNN SHERMAN TERRANCE, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, WILLIAM Director 174 SW LYNN SHERMAN TERRACE, HIGH SPRINGS, FL, 32643
Scott William G Agent 174 Sw Lynn Sherman Ter, Ft White, FL, 32038
SCOTT, WILLIAM President 174 SW LYNN SHERMAN TERRACE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Scott, William George -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 174 Sw Lynn Sherman Ter, Ft White, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 174 SW LYNN SHERMAN TERRAce, FORT WHITE, FL 32038 -
CHANGE OF MAILING ADDRESS 2002-03-28 174 SW LYNN SHERMAN TERRAce, FORT WHITE, FL 32038 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18007690 0419700 2001-04-03 3547 SW ARCHER RD., GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-21
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260452 K04
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State