Search icon

LAMBERT ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: LAMBERT ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMBERT ERECTORS, 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: 16 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L65778
FEI/EIN Number 593012573

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

Address: 118 FAIRWAY DR, SANFORD, FL, 32771, US
Mail Address: 118 FAIRWAY DR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT SHEILA President 118 FAIRWAY DRIVE, SANFORD, FL
LAMBERT SHEILA Agent 118 FAIRWAY DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-06-17 LAMBERT, SHEILA -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 118 FAIRWAY DR, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1995-05-16 118 FAIRWAY DR, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-25 118 FAIRWAY DR, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-17
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312174733 0420600 2008-04-25 435 HWY 19, TAVARES, FL, 32771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-05-06
Abatement Due Date 2008-05-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
305224610 0420600 2002-05-15 435 HWY 19, TAVARES, FL, 32771
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-05-15
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES, L: FLCARE, L: OHPWRLNE
Case Closed 2002-11-19

Related Activity

Type Accident
Activity Nr 102340486

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B12
Issuance Date 2002-11-06
Abatement Due Date 2002-11-12
Nr Instances 4
Nr Exposed 5
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State