Search icon

BROCK FORD, INC. - Florida Company Profile

Company Details

Entity Name: BROCK FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROCK FORD, 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 Jun 1988 (37 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: M86783
FEI/EIN Number 592897803

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

Address: 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460
Mail Address: 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH GARY President 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460
MCINTOSH BARBARA Secretary 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460
MCINTOSH GARY J Treasurer 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460
MCINTOSH GARY Agent 7524 OLD U.S. 90 LANE, SNEAD'S, FL, 32460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-22 7524 OLD U.S. 90 LANE, SNEAD'S, FL 32460 -
REGISTERED AGENT ADDRESS CHANGED 1993-09-22 7524 OLD U.S. 90 LANE, SNEAD'S, FL 32460 -
CHANGE OF MAILING ADDRESS 1993-09-22 7524 OLD U.S. 90 LANE, SNEAD'S, FL 32460 -
REGISTERED AGENT NAME CHANGED 1993-09-22 MCINTOSH, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13671730 0419700 1975-06-19 HWY 90 E, Sneads, FL, 32460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-19
Case Closed 1975-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 050001
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100134 B
Issuance Date 1975-06-30
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100169 B03 IV
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1975-06-30
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100094 C04 II
Issuance Date 1975-06-30
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1975-06-30
Abatement Due Date 1975-07-17
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1975-06-30
Abatement Due Date 1975-07-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State