Search icon

OHM REMEDIATION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: OHM REMEDIATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM REMEDIATION SERVICES CORP 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000037825
FEI/EIN Number 03-0591477

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

Address: 20421 US Highway 27, Clermont, FL, 34715, US
Mail Address: PO DRAWER 430, HOWEY IN THE HILLS, FL, 34737
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Landingham Mark Chief Executive Officer PO DRAWER 430, HOWEY IN THE HILLS, FL, 34737
VAN LANDINGHAM MARK Agent 20421 US HWY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 20421 US Highway 27, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-08-16 VAN LANDINGHAM, MARK -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 20421 US HWY 27, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2010-09-16 20421 US Highway 27, Clermont, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2019-08-20
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106492416 0420600 1992-08-12 6191 JONES AVE., ZELLWOOD, FL, 32798
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1992-08-14
Emphasis N: HAZWASTE
Case Closed 1992-11-02

Related Activity

Type Complaint
Activity Nr 73946543
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-09-02
Abatement Due Date 1992-09-07
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1992-09-02
Abatement Due Date 1992-09-07
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1992-09-02
Abatement Due Date 1992-09-07
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-09-02
Abatement Due Date 1992-09-07
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State