Search icon

DIMENSIONAL PLASTICS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DIMENSIONAL PLASTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMENSIONAL PLASTICS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: 190821
FEI/EIN Number 590902286

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

Address: 2972 Bridgeport Ave, COCONUT GROVE, FL, 33133, US
Mail Address: 2972 Bridgeport Ave, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIMENSIONAL PLASTICS CORPORATION, IDAHO 8304 IDAHO
Headquarter of DIMENSIONAL PLASTICS CORPORATION, NEW YORK 2941249 NEW YORK
Headquarter of DIMENSIONAL PLASTICS CORPORATION, MINNESOTA 251b1fbc-a0d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
BARNETTE DEAN A President 2972 Bridgeport Ave, COCONUT GROVE, FL, 33133
BARNETTE DEAN A Secretary 2972 Bridgeport Ave, COCONUT GROVE, FL, 33133
Barnette Dean A Agent 2972 Bridgeport Ave, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2972 Bridgeport Ave, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-30 2972 Bridgeport Ave, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2972 Bridgeport Ave, SUITE 3A, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-02-26 Barnette, Dean A -
AMENDMENT 2011-01-31 - -
NAME CHANGE AMENDMENT 1960-07-19 DIMENSIONAL PLASTICS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000684027 LAPSED 17-193-D5 LEON 2018-08-09 2023-10-04 $6,805.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000185678 ACTIVE 1000000781490 DADE 2018-05-01 2028-05-09 $ 879.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000492993 ACTIVE 1000000754434 DADE 2017-08-16 2027-08-23 $ 2,932.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000637167 LAPSED 17-2509 CC23 COUNTY COURT DADE COUNTY 2017-07-25 2022-11-21 $10,985.73 MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J16000812077 ACTIVE 1000000729643 DADE 2016-12-15 2026-12-21 $ 2,441.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001073630 ACTIVE 1000000697119 MIAMI-DADE 2015-10-16 2025-12-04 $ 4,022.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342109386 0418800 2017-02-16 1074 EAST 27 STREET, HIALEAH, FL, 33013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-02-16
Emphasis L: HINOISE, P: HINOISE
Case Closed 2019-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2017-08-14
Abatement Due Date 2017-09-08
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms were not kept clean and orderly and in a sanitary condition. On or about February 16th, 2017 at the above addressed job site, employees performing mixing of resin in the factory area were exposed to fire hazards due to floor and work surfaces being covered with flammable resin residue such as, but not limited to, Styrene, Methyl Methacrylate, Acetone and MEK, for employees performing resin panel manufacturing.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2017-08-14
Abatement Due Date 2017-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about February 16th, 2017 at the above addressed job site, the employer did not evaluate the performance of forklift drivers at the site after three years, exposing employees to struck by and caught in hazards when performing shipping of resin panels.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-08-14
Abatement Due Date 2017-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 3
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: On or about February 16th, 2017 at the above addressed job site, the employer did not develop or implement a written hazard communication program to address hazards related to substances that contain chemicals such as but not limited to Styrene, Methyl Methacrylate, Acetone and MEK, for employees performing resin panel manufacturing.
315356857 0418800 2011-09-23 1074 EAST 27 STREET, HIALEAH, FL, 33013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: AMPUTATIONS
Case Closed 2011-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State