Search icon

ENGINEERED TIMBER SALES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ENGINEERED TIMBER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERED TIMBER SALES, 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P02000087253
FEI/EIN Number 45-0494514

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

Address: 3016 GRAHAM LANE, TAMPA, FL, 33618, US
Mail Address: 3016 GRAHAM LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENGINEERED TIMBER SALES, INC., ALABAMA 000-739-944 ALABAMA
Headquarter of ENGINEERED TIMBER SALES, INC., ALABAMA 000-881-862 ALABAMA
Headquarter of ENGINEERED TIMBER SALES, INC., ILLINOIS CORP_53432441 ILLINOIS

Key Officers & Management

Name Role Address
PUGH JOHN B President 3016 GRAHAM LN., TAMPA, FL, 33618
PUGH JOHN B Director 3016 GRAHAM LN., TAMPA, FL, 33618
PUGH JANE N Secretary 3016 GRAHAM LN., TAMPA, FL, 33618
PUGH JANE N Treasurer 3016 GRAHAM LN., TAMPA, FL, 33618
PUGH JANE N Director 3016 GRAHAM LANE, TAMPA, FL, 33618
PUGH JANE N Agent 3016 GRAHAM LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 3016 GRAHAM LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2007-04-16 3016 GRAHAM LANE, TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14009054 0420600 1981-06-22 5771 ROOSEVELT BLVD, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-22
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-06-29
Abatement Due Date 1981-07-08
Nr Instances 1
13966577 0420600 1979-06-26 BOYETTE RD OFF HWY 301, Riverview, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
13735089 0419700 1976-05-05 NE 16TH AVE & SILVER SPRINGS B, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1976-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State