Search icon

SEMINOLE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

SEMINOLE DISTRIBUTORS, 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: 06 May 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H55368
FEI/EIN Number 592540011

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

Address: P.O. BOX 2248, WINTER PARK, FL, 32790, US
Mail Address: P.O. BOX 2248, WINTER PARK, FL, 32790, US
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINDLE CARY P Agent 1650 DALE AVENUE, WINER PARK, FL, 32789
SWINDLE, CARY Director 1650 DALE AVENUE, WINTER PARK, FL, 32789
SWINDLE, CARY President 1650 DALE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 1650 DALE AVENUE, WINER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 P.O. BOX 2248, WINTER PARK, FL 32790 -
CHANGE OF MAILING ADDRESS 1999-03-10 P.O. BOX 2248, WINTER PARK, FL 32790 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SWINDLE, CARY P -

Documents

Name Date
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13671912 0419700 1975-08-21 458 W VAN BUREN AVE, Tallahassee, FL, 32304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1984-03-10
13671771 0419700 1975-06-30 458 W VAN BUREN, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-01
Case Closed 1978-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1975-07-08
Abatement Due Date 1975-08-14
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 1
FTA Issuance Date 1975-08-14
FTA Current Penalty 100.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1975-07-08
Abatement Due Date 1975-07-10
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 4
FTA Issuance Date 1975-07-10
FTA Current Penalty 100.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-08
Abatement Due Date 1975-07-10
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 1
FTA Issuance Date 1975-07-10
FTA Current Penalty 100.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-08
Abatement Due Date 1975-07-10
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 4
FTA Issuance Date 1975-07-10
FTA Current Penalty 100.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-07-08
Abatement Due Date 1975-08-01
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 2
FTA Issuance Date 1975-08-01
FTA Current Penalty 100.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-07-08
Abatement Due Date 1975-08-01
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 2
FTA Issuance Date 1975-08-01
FTA Current Penalty 100.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-08
Abatement Due Date 1975-08-01
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 2
FTA Issuance Date 1975-08-01
FTA Current Penalty 300.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-07-08
Abatement Due Date 1975-08-01
Contest Date 1975-11-15
Final Order 1978-02-15
Nr Instances 1
FTA Issuance Date 1975-08-01
FTA Current Penalty 100.0

Date of last update: 03 Apr 2025

Sources: Florida Department of State