Search icon

DOCUMATION, INC. - Florida Company Profile

Headquarter

Company Details

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

DOCUMATION, 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: 18 Apr 1991 (34 years ago)
Date of dissolution: 28 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: S46646
FEI/EIN Number 593062657

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

Address: 821 E. INDIANA AVE, COEUR D ALENE, ID, 83814, US
Mail Address: P.O. BOX 3156, COEUR D ALENE, ID, 83816, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCUMATION, INC., IDAHO 411761 IDAHO

Key Officers & Management

Name Role Address
LONG DEBRA K Agent 219 ALMA COURT, NEW SMYRNA BEACH, FL, 32168
LONG, DEBRA K. Treasurer 219 ALMA COURT, NEW SMYRNA BEACH, FL, 32168
LONG, DEBRA K. Director 219 ALMA COURT, NEW SMYRNA BEACH, FL, 32168
LONG, WARREN T. President 821 E, INDIANA AVENUE, COEUR D ALENE, ID, 83814
LONG, WARREN T. Director 821 E, INDIANA AVENUE, COEUR D ALENE, ID, 83814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-28 - -
CHANGE OF MAILING ADDRESS 2009-04-16 821 E. INDIANA AVE, COEUR D ALENE, ID 83814 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 821 E. INDIANA AVE, COEUR D ALENE, ID 83814 -
REGISTERED AGENT NAME CHANGED 2006-04-12 LONG, DEBRA KTD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 219 ALMA COURT, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
Voluntary Dissolution 2010-12-28
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13948609 0420600 1979-12-05 340 KIRBY LN, Palm Bay, FL, 32905
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-12-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320958218
14068423 0420600 1979-07-31 340 KIRBY LANE, Palm Bay, FL, 32905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1979-09-18

Related Activity

Type Complaint
Activity Nr 320956766

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-08-07
Abatement Due Date 1979-08-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Nr Instances 1
13950993 0420600 1976-04-22 340 KIRBY RD, Palm Bay, FL, 32905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1976-04-26
Abatement Due Date 1976-05-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-27
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-26
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-26
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-26
Abatement Due Date 1976-05-06
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-27
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-26
Abatement Due Date 1976-05-06
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-26
Abatement Due Date 1976-05-06
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 031018
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-26
Abatement Due Date 1976-05-27
Nr Instances 2
13606025 0419700 1973-01-22 #340 KIRBY ROAD, Palm Bay, FL, 32905
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-02-06
Abatement Due Date 1973-05-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-02-06
Abatement Due Date 1973-05-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State