Search icon

FIBERGLASS TANK CORPORATION - Florida Company Profile

Company Details

Entity Name: FIBERGLASS TANK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBERGLASS TANK CORPORATION 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: 29 May 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J16766
FEI/EIN Number 592678510

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

Address: 562 OSCEOLA AVENUE, ORLANDO, FL, 32801
Mail Address: 562 OSCEOLA AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDHEIMER STEPHEN President 3421 BAYOU SOUND, LONGBOAT KEY, FL
SUNDHEIMER STEPHEN Director 3421 BAYOU SOUND, LONGBOAT KEY, FL
SEAGRAVES WILLIAM D Vice President 562 OSCEOLA AVENUE, ORLANDO, FL
SEAGRAVES WILLIAM D Director 562 OSCEOLA AVENUE, ORLANDO, FL
SEAGRAVES WILLIAM D Secretary 562 OSCEOLA AVENUE, ORLANDO, FL
GORDON, CHERYL L. Agent 240 S. PINEAPPLE AV. 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-11 562 OSCEOLA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1993-02-11 562 OSCEOLA AVENUE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-19 240 S. PINEAPPLE AV. 10TH FLOOR, SARASOTA, FL 34236 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18243279 0420600 1989-01-26 250 DEER TRAIL EAST, SEBRING, FL, 33870
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-01-26
Case Closed 1989-03-23

Related Activity

Type Complaint
Activity Nr 72469836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1989-02-08
Abatement Due Date 1989-02-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-02-08
Abatement Due Date 1989-03-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-11
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-02-08
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 17
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1989-02-08
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-08
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 17
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-08
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 17

Date of last update: 02 Apr 2025

Sources: Florida Department of State