Search icon

WELLINGTON FRAMING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON FRAMING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLINGTON FRAMING OF FLORIDA, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000102012
FEI/EIN Number 593697068

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

Address: 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
Mail Address: 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURMAN BRUCE F President 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
TURMAN BRUCE F Director 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
THIBAULT DAVID Secretary 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
THIBAULT DAVID Director 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
WELLINGTON FRAMING OF FL, INC Agent 152 BAYWOOD AVE, LONGWOOD, FL, 33750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 WELLINGTON FRAMING OF FL, INC -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 152 BAYWOOD AVE, LONGWOOD, FL 33750 -

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303985956 0419700 2001-08-25 7820 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-28
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-08-30
Abatement Due Date 2001-09-05
Current Penalty 1375.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
304638653 0420600 2001-06-22 4238 MIDDLEBROOK RD., ORLANDO, FL, 32811
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-06-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-07-19
Abatement Due Date 2001-07-24
Current Penalty 1000.0
Initial Penalty 1225.0
Nr Instances 10
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-07-19
Abatement Due Date 2001-07-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 10
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2001-07-19
Abatement Due Date 2001-07-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State