Search icon

LONE WOLF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LONE WOLF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONE WOLF MANAGEMENT, 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000025798
FEI/EIN Number 650989859

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

Address: 2649 NW CR 340, Bell, FL, 32619, US
Mail Address: 788 Sam Beasley Rd., Lyons, GA, 30436, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAUL R President 2649 NW CR 340, Bell, FL, 32619
PAUL R. MILLER JR. Agent 2649 NW CR 340, Bell, FL, 32619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 2649 NW CR 340, Bell, FL 32619 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 2649 NW CR 340, Bell, FL 32619 -
CHANGE OF MAILING ADDRESS 2018-11-14 2649 NW CR 340, Bell, FL 32619 -
REGISTERED AGENT NAME CHANGED 2018-11-14 PAUL R. MILLER JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340152701 0418800 2014-11-27 HWY 27 N MILE MARKER 62 INTERIOR, SOUTH BAY, FL, 33493
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-11-27
Case Closed 2015-10-05

Related Activity

Type Accident
Activity Nr 924090
Type Inspection
Activity Nr 1010601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-05-21
Abatement Due Date 2015-06-03
Current Penalty 6300.0
Initial Penalty 6300.0
Final Order 2015-06-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a drowning hazard: a. On or about November 27, 2014, at the above addressed jobsite, employees were exposed to the hazard of drowning while operating tractors, which towed carts containing sugar canes near an embankment of a canal. PLEASE NOTE: ABATEMENT CERTIFICATION AND DOCUMENTATION IS REQUIRED FOR THIS VIOLATION.

Date of last update: 03 Apr 2025

Sources: Florida Department of State