Search icon

WAYNE MECHANICAL CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WAYNE MECHANICAL CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE MECHANICAL CONTRACTORS OF FLORIDA, 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: 20 Dec 1982 (42 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: G14069
FEI/EIN Number 592232219

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

Address: 1701 S.E. 20TH ST., P.O. BOX 22726, FT. LAUDERDALE, FL, 33335-0238
Mail Address: 1701 S.E. 20TH ST., P.O. BOX 22726, FT. LAUDERDALE, FL, 33335-0238
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WAYNE MECHANICAL CONTRACTORS OF FLORIDA, INC., CONNECTICUT 0171937 CONNECTICUT

Key Officers & Management

Name Role Address
STANTON, RAYMOND K. Treasurer 5846 COLONY CT, BOCA RATON, FL
STANTON, RAYMOND K. President 5846 COLONY CT, BOCA RATON, FL
STANTON, RAYMOND K. Director 5846 COLONY CT, BOCA RATON, FL
STANTON, RAYMOND K. Agent 5846 COLONY CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-02 1701 S.E. 20TH ST., P.O. BOX 22726, FT. LAUDERDALE, FL 33335-0238 -
CHANGE OF MAILING ADDRESS 1992-06-02 1701 S.E. 20TH ST., P.O. BOX 22726, FT. LAUDERDALE, FL 33335-0238 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-02 5846 COLONY CT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1987-03-20 STANTON, RAYMOND K. -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100348598 0418800 1989-03-07 HOLLYWOOD/FT.LAUD. INT'L AIRPORT-3901 OLD PER. RD., FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Emphasis N: TRENCH
Case Closed 1989-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 P
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 W
Issuance Date 1989-04-20
Abatement Due Date 1989-04-23
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-04-20
Abatement Due Date 1989-04-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1989-04-20
Abatement Due Date 1989-04-24
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State