Search icon

ST. LUCIE TRUSS CORP. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE TRUSS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE TRUSS CORP. 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: 04 Dec 1987 (37 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: K05382
FEI/EIN Number 592867884

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

Address: 10331 LENNARD RD, PORT ST. LUCIE, FL, 34952
Mail Address: 10331 LENNARD RD, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RICHARD B President 10331 LENNARD RD, PORT SAINT LUCIE, FL, 34952
HENRY RICHARD B Agent 10331 LENNARD RD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-04-19 HENRY, RICHARD B -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 10331 LENNARD RD, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-07 10331 LENNARD RD, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1991-05-07 10331 LENNARD RD, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009452 LAPSED 02-CA-756-CR CIRCUIT CRT - ST LUCIE CO., FL 2003-09-04 2008-09-22 $48170.59 MARCAP CORPORATION, 20 N WACKER DR STE 2150, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18296749 0418800 1990-11-08 10331 LENNARD ROAD, PORT ST. LUCIE, FL, 34952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-08
Case Closed 1991-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-11-20
Abatement Due Date 1990-12-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1990-11-20
Abatement Due Date 1990-12-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-20
Abatement Due Date 1990-11-25
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1990-11-20
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 May 2025

Sources: Florida Department of State