Search icon

SOUTHERN CYPRESS PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CYPRESS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CYPRESS PRODUCTS, 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: 19 Nov 1982 (42 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: G09022
FEI/EIN Number 592259729

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

Address: 118 TOMOKA TR, LONGWOOD, FL, 32779
Mail Address: 118 TOMOKA TR, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAST, RUDOLPH W. Secretary 2541 FOX SQUIRREL COURT, APOPKA, FL
GAST, RUDOLPH W. Treasurer 2541 FOX SQUIRREL COURT, APOPKA, FL
GAST, RUDOLPH W. Director 2541 FOX SQUIRREL COURT, APOPKA, FL
ROHLFING, STEVEN SCOTT President 158 DUNCAN TRAIL, LONGWOOD, FL
ROHLFING, STEVEN SCOTT Director 158 DUNCAN TRAIL, LONGWOOD, FL
MOHAGHEGH, HASSAN A. Director 101 E BEVERLY BLVD-105, MONTEBELLO, CA
BIDWELL, CLIFFORD Chairman 1395 DOLIVE DRIVE, ORLANDO, FL
BIDWELL, CLIFFORD Director 1395 DOLIVE DRIVE, ORLANDO, FL
BLIZZARD, WILLIAM D. Director 1208 CULBREATH ISLES DR, TAMPA, FL
ROHLFING, WAYNE Agent 118 TOMOKA TR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-05 118 TOMOKA TR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1991-07-05 118 TOMOKA TR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1990-06-28 ROHLFING, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 118 TOMOKA TR., LONGWOOD, FL 32779 -
AMENDMENT 1988-10-13 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17960360 0419700 1990-05-30 3900 E. STATE RD. 44, DELAND, FL, 32724
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-05-30
Case Closed 1990-06-15

Related Activity

Type Inspection
Activity Nr 18346411
101357291 0419700 1988-08-16 3900 E. STATE ROAD 44, DELAND, FL, 32724
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-08-18
Case Closed 1989-11-13

Related Activity

Type Referral
Activity Nr 901022004
Health Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100095 I02 I
Issuance Date 1988-10-24
Abatement Due Date 1988-11-04
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 6
Nr Exposed 63
Related Event Code (REC) Referral
Gravity 07
FTA Inspection NR 18083394
FTA Issuance Date 1989-05-31
FTA Current Penalty 4113.0
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1988-10-24
Abatement Due Date 1988-11-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 08
FTA Inspection NR 18083394
FTA Issuance Date 1989-05-31
FTA Current Penalty 2632.0
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1988-10-24
Abatement Due Date 1989-04-20
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
FTA Inspection NR 18083394
FTA Issuance Date 1989-05-31
FTA Current Penalty 2632.0
2161651 0419700 1985-05-14 3900 E. STATE RD 44, DELAND, FL, 32724
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-05-14
Case Closed 1985-05-14

Related Activity

Type Inspection
Activity Nr 1979731
1981745 0419700 1985-01-30 3900 E. STATE RD. 44, DELAND, FL, 32724
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-01-31
Case Closed 1985-12-06

Related Activity

Type Referral
Activity Nr 900867912
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1985-02-12
Abatement Due Date 1985-02-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 25
Related Event Code (REC) Referral
Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1985-02-12
Abatement Due Date 1985-02-25
Current Penalty 640.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1985-02-12
Abatement Due Date 1985-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1985-02-12
Abatement Due Date 1985-04-15
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 25
Related Event Code (REC) Referral

Date of last update: 01 Apr 2025

Sources: Florida Department of State