Search icon

ACME MAT & RUBBER PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: ACME MAT & RUBBER PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME MAT & RUBBER PRODUCTS 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: 03 Apr 1967 (58 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 315353
FEI/EIN Number 591162823

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

Address: 1785 RYECROFT CT., PO BOX 7069, PORT ST. LUCIE, FL, 34985
Mail Address: 1785 RYECROFT CT., PO BOX 7069, PORT ST. LUCIE, FL, 34985
ZIP code: 34985
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR,VERA President 1785 RYECROFT CT., PORT ST. LUCIE, FL
STARR,VERA Director 1785 RYECROFT CT., PORT ST. LUCIE, FL
STARR, ERIC S. Secretary 1271 SE W AVE LN, PT. ST. LUCIE, FL
STARR, ERIC S. Director 1271 SE W AVE LN, PT. ST. LUCIE, FL
ANDRESEN, GERTRUDE Vice President 1797 RYECROFT CT., PORT ST. LUCIE, FL
STARR, VERA Agent 1785 RYECROFT CT., PORT ST. LUCIE, 34985

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-11-04 1785 RYECROFT CT., PO BOX 7069, PORT ST. LUCIE, FL 34985 -
CHANGE OF MAILING ADDRESS 1988-11-04 1785 RYECROFT CT., PO BOX 7069, PORT ST. LUCIE, FL 34985 -
REGISTERED AGENT ADDRESS CHANGED 1988-11-04 1785 RYECROFT CT., PORT ST. LUCIE 34985 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323290 0418800 1978-06-20 3430 N MIAMI AVENUE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1978-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-06-22
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-06-22
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-06-22
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-06-22
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State