Search icon

INMAN'S CLASSIC II, INC. - Florida Company Profile

Company Details

Entity Name: INMAN'S CLASSIC II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INMAN'S CLASSIC II, 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: 03 Nov 1994 (30 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P94000081027
FEI/EIN Number 593285025

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

Address: 4828 SE 102ND PLACE, BELLEVIEW, FL, 34420, US
Mail Address: 4828 SE 102ND PLACE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN ALLAN D Director 6841 SE 100th Place, BELLEVIEW, FL, 34420
INMAN CONSTANCE R Vice President 6841 SE 100th Place, BELLEVIEW, FL, 34420
INMAN CONSTANCE R Director 6841 SE 100th Place, BELLEVIEW, FL, 34420
INMAN ALLAN D Agent 4828 SE 102ND PLACE, BELLVIEW, FL, 34420
INMAN ALLAN D President 6841 SE 100th Place, BELLEVIEW, FL, 34420
INMAN AARON D Treasurer 9985 SE 67TH AVENUE ROAD, BELLEVIEW, FL, 34420
EZZO NICOLE R Secretary 10181 SE 68TH COURT, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102231 DENNING'S COLLISION CENTER EXPIRED 2018-09-17 2023-12-31 - 4828 SE 102ND PLACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 4828 SE 102ND PLACE, BELLVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 4828 SE 102ND PLACE, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1999-05-04 4828 SE 102ND PLACE, BELLEVIEW, FL 34420 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342903325 0419700 2018-01-24 4828 SE 102ND PLACECE, BELLEVIEW, FL, 34420
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-01-26
Emphasis L: LEAD, P: LEAD, N: LEAD
Case Closed 2018-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-03-30
Abatement Due Date 2018-05-16
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about January 24, 2018, the employer failed to develop and implement a written Hazard Communication Program for the protection of the employees that use hazardous chemicals, including but not limited to ST-10 Lacquer Thinner and BASF UR60.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100102 A
Issuance Date 2018-03-30
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.102(a): In-plant transfer, handling, storage, and/or use of acetylene in cylinders did not comply with the provisions of CGA Pamphlet G-1-2009 ("Acetylene"): a) On January 24, 2018, in the oxygen and Acetylene cylinders storage area, the employer did not post signs forbidding smoking and open flames where two oxygen and two Acetylene cylinders were stored together. A person smoking in the area or conducting hot work could cause vapors to ignite, resulting in fire or an explosion.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 2018-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(7)(iii): Open flames and smoking were permitted in flammable or combustible liquid storage areas: a) On January 24, 2018, in the flammable liquids storage area, the employer did not post signs forbidding smoking and open flames. The employer stored 55 US-GAL of flammable liquids in the area, including but not limited to ST-10 Lacquer Thinner, and transfer the liquid from the drums to smaller containers with a hand pump. A person smoking in the area or conducting hot work could cause vapors to ignite, resulting in fire or an explosion.
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2018-03-30
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour. a) On January 24, 2018, in the oxygen and Acetylene cylinders storage area, the employer did not ensure that (two) oxygen and (two) Acetylene cylinders were stored separate by a minimum distance of twenty feet (20') or a five feet high (5') barrier with a fire-resistance rating of one-half hour.
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2018-03-30
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a. On or about January 24, 2018, in the spray painting downdraft booth, the employer failed to develop and implement those elements of a written program necessary to ensure that any employee using a tight-fit respirator on a voluntary basis during spray painting operations was medically able to use that respirator and knew how to properly clean, maintain and store the respirator.
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2018-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-17
Nr Instances 6
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about January 24, 2018, in the paint and body-work shop area, the employer failed to ensure that flexible cords and cables were not used as substitute for fix wiring of the permanently installed fluorescent lights.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598867405 2020-05-07 0491 PPP 4828 SE 102nd Place, BELLEVIEW, FL, 34420-2913
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109002
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVIEW, MARION, FL, 34420-2913
Project Congressional District FL-06
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109708.5
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State