Search icon

LOUIE'S LABORERS, INC. - Florida Company Profile

Company Details

Entity Name: LOUIE'S LABORERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUIE'S LABORERS, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000090691
FEI/EIN Number 650635567

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

Address: 1515 SHIRLEY COVET, LAKE WORTH, FL, 33461
Mail Address: 1515 SHIRLEY COVET, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNUNZIATA MARK A President 1515 SHIRLEY CT, LAKE WORTH, FL, 33460
ANNUNZIATA TERESA Agent 1515 SHIRLEY CT, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 1515 SHIRLEY CT, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2006-05-03 ANNUNZIATA, TERESA -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 1515 SHIRLEY COVET, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2005-05-04 1515 SHIRLEY COVET, LAKE WORTH, FL 33461 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-10-19
ANNUAL REPORT 2000-08-02
REINSTATEMENT 1999-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089874 0418800 2008-03-06 160 ROYAL PALM WAY, PALM BEACH, FL, 33480
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-03-06
Emphasis N: TRENCH, L: FALL
Case Closed 2014-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State