Search icon

PFL STEVEDORING, INC. - Florida Company Profile

Company Details

Entity Name: PFL STEVEDORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFL STEVEDORING, 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: 18 Sep 1986 (39 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: J33787
FEI/EIN Number 592744182

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

Address: 2900 GUY N VERGER BLVD, TAMPA, FL, 33605, US
Mail Address: PO BX 1842, TAMPA, FL, 33601, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE GEORGE H. Agent 4222 GARDEN LANE, TAMPA, FL, 33610
LITSCHGI, BYRNE Director 100 S ASHLEY DR #1400, TAMPA, FL
LITTLE, GARDELL Vice President 9 KASSAHOLA DRIVE, BREVARD, NC, 28712
SCHMIDT, RUDOLF President 4200 BAYSHORE DRIVE, PALM HARBOR, FL
PATE, GEORGE Secretary 13702 WHITEBARK PLACE, TAMPA, FL
PATE, GEORGE Treasurer 13702 WHITEBARK PLACE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 4222 GARDEN LANE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 2900 GUY N VERGER BLVD, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1999-09-08 PFL STEVEDORING, INC. -
CHANGE OF MAILING ADDRESS 1995-01-18 2900 GUY N VERGER BLVD, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1993-02-23 PATE, GEORGE H. -
EVENT CONVERTED TO NOTES 1990-02-27 - -
NAME CHANGE AMENDMENT 1986-11-12 GARRISON STEVEDORING, INC. -

Documents

Name Date
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-01-20
Name Change 1999-09-08
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511100 0420600 2006-09-13 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-09-13
Case Closed 2006-09-13
109205468 0420600 1997-11-18 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-18
Case Closed 1997-11-19
109310490 0420600 1996-10-01 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-10-01
Case Closed 1996-10-01
109610436 0420600 1994-08-02 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-08-02
Case Closed 1994-08-02
109605337 0420600 1994-01-06 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-06
Case Closed 1994-01-10
109712182 0420600 1993-06-09 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-09
106385149 0420600 1991-04-22 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-22
Case Closed 1991-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180074 A10
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 440.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106384290 0420600 1991-03-29 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-29
Case Closed 1991-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170042 G02 III
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19170043 B02
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19180081 A
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19180093 A01 I
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
17667643 0420600 1990-06-11 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-11
Case Closed 1990-06-11
102961984 0420600 1989-05-08 SOUTHPORT TERMINAL, BERTH 251, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-08
Case Closed 1989-05-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-04
Case Closed 1988-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1988-11-23
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-06-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1988-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180074 A02
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19180074 A09
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1987-12-28
Abatement Due Date 1987-12-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State