Search icon

MPS INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: MPS INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPS INDUSTRIES 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 Jun 1958 (67 years ago)
Date of dissolution: 21 Oct 1985 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 1985 (39 years ago)
Document Number: 213066
FEI/EIN Number 590835335

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

Address: 7752 N.W. 74TH AVE, P.O.B BOX 520847A, MIAMI, FL, 33166
Mail Address: 7752 N.W. 74TH AVE, P.O.B BOX 520847A, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDS, LEONARD F. Treasurer 6811 RIVIERA DR., CORAL GABLES, FL
HINDS, LEONARD F. Director 6811 RIVIERA DR., CORAL GABLES, FL
SCHILLING, BETTY ANNE Vice President 8420 S.W. 119 ST., MIAMI, FL
SCHILLING, BETTY ANNE Director 8420 S.W. 119 ST., MIAMI, FL
BACON, BARBARA P. Vice President 614 HALLIEWOOD, TEMPLE TERRACE, FL
BACON, BARBARA P. Director 614 HALLIEWOOD, TEMPLE TERRACE, FL
HINDS, J. C. Vice President 6811 RIVIERA DR., CORAL GABLES, FL
HINDS, J. C. Assistant Secretary 6811 RIVIERA DR., CORAL GABLES, FL
HINDS JR,L F Agent 7752 NW 74 AVE., MIAMI, FL
PAFFORD JR,T M Chairman 7010 SW 66 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-10-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13390588 0418800 1974-11-25 290 NW 171 ST, Miami Shores, FL, 33162
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Case Closed 1975-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01006B
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 4
Citation ID 01006C
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100028 T
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 2
Citation ID 01009B
Citaton Type Other
Standard Cited 19100157 C
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-12-04
Abatement Due Date 1974-12-30
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State