Search icon

FRED T. LUNSFORD PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: FRED T. LUNSFORD PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED T. LUNSFORD PLASTERING, 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: 23 May 1990 (35 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: L74972
FEI/EIN Number 650203192

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

Address: % WILLIAM G. CRAWFORD, JR., 960 NW 36TH ST, FT LAUDERDALE, FL, 33309
Mail Address: % WILLIAM G. CRAWFORD, JR., 960 NW 36TH ST, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD, IRMA LEE Director 960 NW 36TH ST, FT LAUDERDALE, FL
LUNSFORD, DARYL T. Director 960 NW 36TH ST, FT LAUDERDALE, FL
CRAWFORD, WILLIAM G., JR. Agent 315 SE 7TH ST, STE 303, FT LAUDERDALE, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-17 % WILLIAM G. CRAWFORD, JR., 960 NW 36TH ST, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1991-04-17 % WILLIAM G. CRAWFORD, JR., 960 NW 36TH ST, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-17 315 SE 7TH ST, STE 303, SUITE 204, FT LAUDERDALE 33301 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13407572 0418800 1977-05-27 2787 OAKLAND PARK BLVD EAST, Fort Lauderdale, FL, 33306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1984-03-10
13458674 0418800 1976-07-28 1430 NORTH FEDERAL HIGHWAY, Fort Lauderdale, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-28
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-08-02
Abatement Due Date 1976-08-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
13471578 0418800 1975-02-11 1260 EAST OAKLAND PARK BOULEVA, Oakland Park, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-02-19
Abatement Due Date 1975-02-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1975-02-19
Abatement Due Date 1975-02-21
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-02-19
Abatement Due Date 1975-02-21
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-02-19
Abatement Due Date 1975-02-21
Nr Instances 1
13326392 0418800 1973-12-26 5554 NORTH FEDERAL HIGHWAY, Fort Lauderdale, FL, 33308
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-26
Case Closed 1984-03-10
13326194 0418800 1973-12-06 5554 NORTH FEDERAL HIWAY, Fort Lauderdale, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1973-12-17
Abatement Due Date 1973-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-12-17
Abatement Due Date 1973-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-12-17
Abatement Due Date 1973-12-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State