Search icon

FLAME REFRACTORIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLAME REFRACTORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAME REFRACTORIES, 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: 11 Oct 1971 (54 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 389513
FEI/EIN Number 591361236

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

Address: P.O. BOX 649, OAKBORO, NC, 28129-0649
Mail Address: P.O. BOX 649, OAKBORO, NC, 28129-0649
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLAME REFRACTORIES, INC., MISSISSIPPI 231576 MISSISSIPPI
Headquarter of FLAME REFRACTORIES, INC., MISSISSIPPI 311452 MISSISSIPPI
Headquarter of FLAME REFRACTORIES, INC., RHODE ISLAND 000024867 RHODE ISLAND
Headquarter of FLAME REFRACTORIES, INC., ALABAMA 000-852-635 ALABAMA
Headquarter of FLAME REFRACTORIES, INC., NEW YORK 412224 NEW YORK
Headquarter of FLAME REFRACTORIES, INC., KENTUCKY 0114481 KENTUCKY
Headquarter of FLAME REFRACTORIES, INC., KENTUCKY 0213607 KENTUCKY
Headquarter of FLAME REFRACTORIES, INC., CONNECTICUT 0139759 CONNECTICUT
Headquarter of FLAME REFRACTORIES, INC., CONNECTICUT 0244693 CONNECTICUT
Headquarter of FLAME REFRACTORIES, INC., ILLINOIS CORP_51366352 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HUNTER E. DEWAYNE President 22466 FLAME ROAD, OAKBORO, NC, 28129
HUNTER E. DEWAYNE Director 22466 FLAME ROAD, OAKBORO, NC, 28129
DEDMON ROBERT E Vice President 22466 FLAME ROAD, OAKBORO, NC, 28129
DEDMON ROBERT E Director 22466 FLAME ROAD, OAKBORO, NC, 28129
JONES ROBERT F Assistant Secretary 22466 FLAME ROAD, OAKBORO, NC, 28129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-07-28 P.O. BOX 649, OAKBORO, NC 28129-0649 -
REINSTATEMENT 1994-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-28 P.O. BOX 649, OAKBORO, NC 28129-0649 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
EVENT CONVERTED TO NOTES 1986-12-23 - -
NAME CHANGE AMENDMENT 1978-12-08 FLAME REFRACTORIES, INC. -
NAME CHANGE AMENDMENT 1978-04-24 FLAME INDUSTRIES, INC. -

Documents

Name Date
Reg. Agent Resignation 2003-04-28
ANNUAL REPORT 1995-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1192442 0420600 1984-10-24 LAKE PARKER DR, LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1984-10-24

Related Activity

Type Complaint
Activity Nr 70558606
Safety Yes
13734850 0419700 1976-03-25 2200 TALLYRAND AVE, Jacksonville, FL, 32206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1976-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1
13635008 0419700 1975-10-01 1915 WIGMORE ST, Jacksonville, FL, 32206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-10-15
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-15
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-10-15
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 B01 VII
Issuance Date 1975-10-15
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1975-10-15
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100243 A02 II
Issuance Date 1975-10-15
Abatement Due Date 1975-10-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State