Search icon

DALE C. ROSSMAN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DALE C. ROSSMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE C. ROSSMAN, 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: 26 Oct 1983 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G67089
FEI/EIN Number 592340401

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

Address: 502 COUNTY ROAD 640 EAST, MULBERRY, FL, 33860, US
Mail Address: P.O. BOX 1021, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DALE C. ROSSMAN, INC., ALABAMA 000-409-131 ALABAMA

Key Officers & Management

Name Role Address
ROSSMAN DALE C Director 2830 PARKWAY STREET, LAKELAND, FL, 33811
Dale Rossman C Secretary 2830 PARKWAY ST, LAKELAND, FL, 33811
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 Bush Ross Registered Agent Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 502 COUNTY ROAD 640 EAST, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 2830 PARKWAY STREET, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1998-04-15 502 COUNTY ROAD 640 EAST, MULBERRY, FL 33860 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767655 LAPSED 19-CA-004835 HILLSBOROUGH COUNTY CIVIL 2019-07-18 2024-11-21 $591,376.06 ELECTRIC SUPPLY OF TAMPA, INC., PO BOX 151657, TAMPA, FL 33684

Documents

Name Date
Amendment 2018-12-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102964269 0420600 1992-07-31 SR 60, BARTOW, FL, 33830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-08-04
Case Closed 1993-08-26

Related Activity

Type Referral
Activity Nr 901141994
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260103 B02
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1992-12-29
Final Order 1993-08-21
Nr Instances 1
Nr Exposed 37
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-29
Final Order 1993-08-21
Nr Instances 1
Nr Exposed 37
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-29
Final Order 1993-08-21
Nr Instances 1
Nr Exposed 37
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-29
Final Order 1993-08-21
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 02
109719989 0420600 1992-05-08 AGRICO CHEMICAL STATE ROAD 630, MULBERRY, FL, 33860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-08
Case Closed 1992-08-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1080794 Intrastate Non-Hazmat 2002-10-31 40000 2001 3 3 Exempt For Hire
Legal Name DALE C ROSSMAN INC
DBA Name -
Physical Address 502 CR 640 EAST, MULBERRY, FL, 33860-1021, US
Mailing Address POST OFFICE BOX 1021, MULBERRY, FL, 33860-1021, US
Phone (863) 428-9500
Fax (863) 428-9027
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State