Search icon

GETZ SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: GETZ SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETZ SERVICES,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: 05 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000012085
Address: 250 NW 12TH ST, 1, SOUTH BAY, FL, 33493
Mail Address: PO BOX 971, SOUTH BAY, FL, 33493
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLTON HERMAN L President 2632 PIEDMONT RD,NE., ATLANTA, GA, 0000
FELLTON HERMAN L Director 2632 PIEDMONT RD,NE., ATLANTA, GA, 0000
MCWHORTER M.P. Vice President 2632 PIEDMONT RD,NE., ATLANTA, GA, 0000
MCWHORTER M.P. Director 2632 PIEDMONT RD,NE., ATLANTA, GA, 0000
FELLTON JUDITH S Secretary 2632 PIEDMONT RD,NE, ATLANTA, GA, 0000
FELLTON JUDITH S Director 2632 PIEDMONT RD,NE, ATLANTA, GA, 0000
KEITH TIMOTHY J Treasurer 2632 PIEDMONT RD,NE, ATLANTA, GA, 0000
KEITH TIMOTHY J Director 2632 PIEDMONT RD,NE, ATLANTA, GA, 0000
SMITH BARBARA J Agent 250 NW 12TH ST, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Domestic Profit 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13648613 0419700 1976-01-09 4777 LENOX AVE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-01-16
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-16
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1976-01-16
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 005014
Issuance Date 1976-01-16
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 005019
Issuance Date 1976-01-16
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-01-16
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1976-01-16
Abatement Due Date 1976-02-23
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 5
Citation ID 01017
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1976-01-16
Abatement Due Date 1976-02-23
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100134 E04
Issuance Date 1976-01-16
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 5
Citation ID 01020
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-01-16
Abatement Due Date 1976-01-20
Nr Instances 9

Date of last update: 02 Mar 2025

Sources: Florida Department of State