Search icon

FAIRVIEW INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FAIRVIEW INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Aug 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P20286
FEI/EIN Number 620944149

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

Address: 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746-3501, US
Mail Address: 2500 W. LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746-3501, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
WALTHER PATRICK Director 2500 WEST LAKE MARY SUITE 111, LAKE MARY, FL, 32746
WALTHER DOROTHY Vice President 2500 WEST LAKE MARY BLVD., SUITE 111, LAKE MARY, FL, 32746
ROBERT WALTHER N Vice President 2500 WEST LAKE MARY BLVD., SUITE 111, LAKE MARY, FL, 32746
ROBERT WALTHER N Director 2500 WEST LAKE MARY BLVD., SUITE 111, LAKE MARY, FL, 32746
WALTHER PATRICK B Agent 2500 W LAKE MARY BLVD, LAKE MARY, FL, 32746
WALTHER PATRICK President 2500 WEST LAKE MARY SUITE 111, LAKE MARY, FL, 32746
WALTHER DOROTHY Director 2500 WEST LAKE MARY BLVD., SUITE 111, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL 32746-3501 -
CHANGE OF MAILING ADDRESS 2005-06-28 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL 32746-3501 -
REGISTERED AGENT NAME CHANGED 2005-06-28 WALTHER, PATRICK B -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13399308 0418800 1974-04-04 1751 SW 8 ST, Fort Lauderdale, FL, 33060
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-04
Case Closed 1984-03-10
13399225 0418800 1974-03-13 1751 SW 8 ST, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State