Search icon

SITE RECLAMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SITE RECLAMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SITE RECLAMATION SYSTEMS, 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: 19 Aug 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M95087
FEI/EIN Number 592904610

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

Mail Address: 29511 COUNTY RD. 561, TAVARES, FL, 32778, US
Address: 29511 C.R. 561, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS, LARRY G. Director 29511 CR 561, TAVARES, FL
WOODS, LARRY G. President 29511 CR 561, TAVARES, FL
GONANO, JOY Director 29511 CR 561, TAVARES, FL
GONANO, JOY Secretary 29511 CR 561, TAVARES, FL
GONANO, JOY Treasurer 29511 CR 561, TAVARES, FL
WOODS, LARRY G. Agent 29511 CR 561, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 29511 C.R. 561, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1994-05-01 29511 C.R. 561, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 29511 CR 561, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 1990-07-02 WOODS, LARRY G. -
REINSTATEMENT 1990-03-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109615765 0420600 1994-09-22 29511 COUNTY ROAD 561, TAVARES, FL, 32778
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-09-22
Case Closed 1995-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-08
Abatement Due Date 1994-12-12
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-11-08
Abatement Due Date 1994-12-12
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-11-08
Abatement Due Date 1994-12-12
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-11-08
Abatement Due Date 1994-12-12
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State