Search icon

CONSOLIDATED PRECISION CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED PRECISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED PRECISION 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: 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: 15 Jun 1961 (64 years ago)
Date of dissolution: 29 Apr 1982 (43 years ago)
Last Event: MERGER
Event Date Filed: 29 Apr 1982 (43 years ago)
Document Number: 248424
FEI/EIN Number 590933832

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

Address: 601 FLAGLER DRIVE COURT, C/O LARRY B. ALEXANDER, WEST PALM BEACH, FL, 33401
Mail Address: 601 FLAGLER DRIVE COURT, C/O LARRY B. ALEXANDER, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK, RODERIC R. President % 601 FLAGLER DR CT, WEST PALM BCH, FL
FINK, RODERIC R. Director % 601 FLAGLER DR CT, WEST PALM BCH, FL
GOLD, MORRIS A. Vice President % 601 FLAGLER DR CT, WEST PALM BCH, FL
GOLD, MORRIS A. Director % 601 FLAGLER DR CT, WEST PALM BCH, FL
DEAKTER, MICHAEL A Secretary % 601 FLAGLER DR CT, WEST PALM BCH, FL
DEAKTER, MICHAEL A Treasurer % 601 FLAGLER DR CT, WEST PALM BCH, FL
DEAKTER, MICHAEL A Director % 601 FLAGLER DR CT, WEST PALM BCH, FL
WHITEFIELD, DAVID J. Vice President % 601 FLAGLER DR CT, WEST PALM BCH, FL
WHITEFIELD, DAVID J. Director % 601 FLAGLER DR CT, WEST PALM BCH, FL
ALEXANDER, LARRY B Agent 601 FLAGLER DRIVE COURT, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 1982-04-29 - MERGING INTO: 685850

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106114432 0418800 1991-07-26 3541 STATE ROAD 710, WEST PALM BEACH, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-07-26
Case Closed 1991-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 A02 IIIA
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 A02 IIIB
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1991-10-25
Abatement Due Date 1991-11-29
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
18280164 0418800 1988-07-20 3541 STATE ROAD 710, WEST PALM BEACH, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-20
Case Closed 1989-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-08-02
Abatement Due Date 1988-12-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-08-02
Abatement Due Date 1988-08-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-02
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 25
1653187 0418800 1985-05-13 3541 STATE ROAD 710, RIVIERA BEACH, FL, 33404
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-13
Case Closed 1985-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State