Search icon

MAX BAUER MEAT PACKER, INC. - Florida Company Profile

Company Details

Entity Name: MAX BAUER MEAT PACKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX BAUER MEAT PACKER, 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: 26 Nov 1963 (61 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 275967
FEI/EIN Number 591025909

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

Address: 421 NE 14TH STREET, OCALA, FL, 34470, US
Mail Address: P.O. BOX 2350, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER,FRANK President 930 SE 5TH STREET, OCALA, FL
BAUER,FRANK Director 930 SE 5TH STREET, OCALA, FL
BAUER,FRANK S Agent 930 SE 5TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 421 NE 14TH STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1996-04-29 421 NE 14TH STREET, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 930 SE 5TH STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13462064 0418800 1979-03-14 143 NW 5TH ST, Miami, FL, 33128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1979-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-03-23
Abatement Due Date 1979-03-30
Nr Instances 1
13378369 0418800 1977-11-01 151 NW 5TH STREET, Miami, FL, 33128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1978-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-11-04
Abatement Due Date 1977-11-18
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Current Penalty 960.0
Initial Penalty 960.0
Contest Date 1977-12-15
Nr Instances 3
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1977-11-04
Abatement Due Date 1977-11-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1977-12-15
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-04
Abatement Due Date 1977-11-09
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-11-04
Abatement Due Date 1977-11-09
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Nr Instances 4
13353800 0418800 1976-06-17 151 NW 5TH STREET, Miami, FL, 33128
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1984-03-10
13353693 0418800 1976-05-06 151 NW 5 STREET, Miami, FL, 33128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-07
Case Closed 1976-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 01004B
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 25
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 C01
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01015A
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015B
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 1
Citation ID 01015C
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 1
Citation ID 01015D
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State