Search icon

M.O. PRECISION MOLDERS, INC. - Florida Company Profile

Company Details

Entity Name: M.O. PRECISION MOLDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.O. PRECISION MOLDERS, 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: 10 Oct 1966 (58 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 309876
FEI/EIN Number 591154734

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

Address: 13750 - 49TH ST N, CLEARWATER, FL, 33762
Mail Address: 13750 - 49TH ST N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY BARBARA President 151 S.E. LINCOLN CIR NO, ST PETERSBERG, FL, 33703
BAILEY LARRY T Secretary 151 SE LINCOLN CIR NO, ST PETERSBURG, FL, 33703
BAILEY BARBARA Agent 13750 49TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 13750 49TH ST N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-01-26 13750 - 49TH ST N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 13750 - 49TH ST N, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BAILEY, BARBARA -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1984-08-02 M.O. PRECISION MOLDERS, INC. -
NAME CHANGE AMENDMENT 1971-04-27 DAV-SON MOLDED PLASTICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000244014 LAPSED 2016 PINELLAS CIRCUIT 2017-03-01 2022-05-01 $38,296.10 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341308294 0420600 2016-03-08 13750 49TH STREET, NORTH, CLEARWATER, FL, 33762
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-03-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State