Search icon

G.W. DISTLER & SONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: G.W. DISTLER & SONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.W. DISTLER & SONS OF FLORIDA, 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: 28 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000072405
FEI/EIN Number 593407399

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

Address: 1443 FARRINDIN CIRCLE, LAKE MARY, FL, 32746
Mail Address: P.O. BOX 622131, ORLANDO, FL, 32862
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTLER GEORGE W Chairman 291 ALTAMONTE BAY CLUB CIR., STE 208, ALTAMONTE SPRINGS, FL, 32701
DISTLER JAMES L Vice President 6243 BENT PINE DR., #814B, ORLANDO, FL, 32822
DISTLER JAMES L Treasurer 6243 BENT PINE DR., #814B, ORLANDO, FL, 32822
DISTLER GEORGE Agent 1443 FARRINDON CIRCLE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 1443 FARRINDIN CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2000-05-17 DISTLER, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 1443 FARRINDON CIRCLE, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 1999-10-11 1443 FARRINDIN CIRCLE, LAKE MARY, FL 32746 -
REINSTATEMENT 1999-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016846 LAPSED 03-SC-000459 SEMINOLE CNTY CT SM. CLAIM DIV 2003-11-10 2008-12-01 $7108.78 LABOR READY, INC., 4401 N. I-10 SVC. RD., W., #200, METAIRIE, LA 70006
J02000018741 LAPSED 01-CA-2722-15-L CIRCUIT COURT, SEMINOLE COUNTY 2002-01-11 2007-01-17 $20,758.19 QUIKRETE COMPANIES, INC., FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-10-11
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303983597 0419700 2001-02-26 4791 WINDSOR COMMONS CT, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-27
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-04-13

Related Activity

Type Referral
Activity Nr 201353430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04 I
Issuance Date 2001-03-01
Abatement Due Date 2001-03-06
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-06
Current Penalty 960.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
302737804 0419700 2000-04-27 13503 RANCH RD., JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-07-11
Abatement Due Date 2000-07-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 G02 I
Issuance Date 2000-07-11
Abatement Due Date 2000-07-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State