Search icon

G.W. ROD BUSTERS INC. - Florida Company Profile

Company Details

Entity Name: G.W. ROD BUSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.W. ROD BUSTERS 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: 24 Nov 1987 (37 years ago)
Date of dissolution: 04 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: K03563
FEI/EIN Number 592858316

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

Address: 4200 NW 66TH AVE, DAVIE, FL, 33024, US
Mail Address: 4200 NW 66TH AVE, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUJCEAK CORA P President 5780 SW 17 STREET, PLANTATION, FL, 33317
WUJCEAK GARY K Vice President 5780 SW 17 STREET, PLANTATION, FL, 33317
WUJCEAK GARY K Secretary 5780 SW 17 STREET, PLANTATION, FL, 33317
WUJCEAK CORA P Agent 5780 SW 17 STREET, PLANTATION, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 4200 NW 66TH AVE, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2009-02-11 4200 NW 66TH AVE, DAVIE, FL 33024 -
REGISTERED AGENT NAME CHANGED 2008-03-03 WUJCEAK, CORA P -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 5780 SW 17 STREET, PLANTATION, FL 33311 -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-04
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305500084 0418800 2002-08-22 2025 SE SECOND ST., DEERFIELD BEACH, FL, 33441
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-26
Emphasis L: FALL, L: FLCARE
Case Closed 2002-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-09
Abatement Due Date 2002-10-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-10-09
Abatement Due Date 2002-10-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 25
Nr Exposed 3
Gravity 10
304250681 0418800 2002-01-31 5051 O OCEAN DRIVE, RIVIERA BEACH, FL, 33404
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-01-31
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-09
Abatement Due Date 2002-05-14
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State