Search icon

AUTOMOTIVE DISPOSAL CORP - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE DISPOSAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE DISPOSAL CORP 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: 05 Feb 1970 (55 years ago)
Date of dissolution: 04 Apr 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 1985 (40 years ago)
Document Number: 359241
FEI/EIN Number 591293884

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

Address: 5705 HIGHWAY AVE., JACKSONVILLE, FL, 32205
Mail Address: 5705 HIGHWAY AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, RICHARD Agent 3200 N.W. N. RIVER DR, MIAMI, FL, 33148
AMPER, ALAN Director GATEWAY TOWERS, PITTSBURG, PA 00000
REICHENECKER, DAVID Secretary 633 NATIONAL DRIVE, PENN HILLS, PA 0
REICHENECKER, DAVID Director 633 NATIONAL DRIVE, PENN HILLS, PA 0
HEADLEY, THOMAS W. Director 5278 DARLINGTON ROAD, PITTSBURG, PA 00000
AMPER, ALAN President GATEWAY TOWERS, PITTSBURG, PA 00000

Events

Event Type Filed Date Value Description
REINSTATEMENT 1985-04-05 - -
VOLUNTARY DISSOLUTION 1985-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-04 5705 HIGHWAY AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1985-04-04 5705 HIGHWAY AVE., JACKSONVILLE, FL 32205 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13731393 0419700 1974-05-20 444 HECKSCHER DRIVE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 D02
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100180 I05
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-05-24
Abatement Due Date 1974-06-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-05-24
Abatement Due Date 1974-06-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-05-24
Abatement Due Date 1974-06-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1974-05-24
Abatement Due Date 1974-06-05
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-05-24
Abatement Due Date 1974-05-29
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State