Search icon

M.P. MICKLER & SON INC. - Florida Company Profile

Company Details

Entity Name: M.P. MICKLER & SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. MICKLER & SON 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: 23 May 1942 (83 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 103706
FEI/EIN Number 590360578

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

Address: 3325 BAYSHORE BLVD APT B-17, TAMPA, FL, 33629
Mail Address: 3325 BAYSHORE BLVD APT B-17, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLER, M. P. III Director 1907 W. KENNEDY BL, TAMPA, FL
DICKERSON, DAISY S. President 3325 BAYSHORE BLVD, TAMPA, FL
MEISE, LURLINE Director 9201 CARDIFF RD, RICHMOND, VA
MICKLER, BRIAN E. Vice President 4028 TAMWORTH, FT. WORTH, TX
MICKLER, BRIAN E. Director 4028 TAMWORTH, FT. WORTH, TX
MICKLER, M. P. III Vice President 1907 W. KENNEDY BL, TAMPA, FL
DICKERSON, DAISY S. Director 3325 BAYSHORE BLVD, TAMPA, FL
RUTLEDGE, LEE Agent 225 S. CITRUS GROVE BLVD., POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-01 3325 BAYSHORE BLVD APT B-17, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1986-07-01 3325 BAYSHORE BLVD APT B-17, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1986-07-01 225 S. CITRUS GROVE BLVD., POLK CITY, FL 33868 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13980891 0420600 1980-06-27 303 DAKIN ST, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-27
Case Closed 1980-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-07-02
Abatement Due Date 1980-07-09
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-07-02
Abatement Due Date 1980-07-09
Nr Instances 1
13991740 0420600 1979-02-09 303 DAKIN STREET, Kissimmee, FL, 32741
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1984-03-10
13978200 0420600 1979-01-11 303 DAKIN STREET, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-12
Case Closed 1979-02-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G01 IG
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
14066831 0420600 1977-11-09 303 DAKIN STREET, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-11-16
Abatement Due Date 1977-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-16
Abatement Due Date 1977-12-01
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-16
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-11-16
Abatement Due Date 1977-11-25
Nr Instances 1
13956768 0420600 1976-12-08 303 DAKIN ST, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-08
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-09
Abatement Due Date 1976-12-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-12-09
Abatement Due Date 1976-12-31
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-12-09
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-12-09
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 041014
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 4
14092977 0420600 1976-02-24 303 DAKIN AVE, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 E01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
13606264 0419700 1973-03-07 303 DAKIN AVE, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-07
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-03-23
Abatement Due Date 1973-07-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1973-03-23
Abatement Due Date 1973-07-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 C04 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State