Search icon

DESK-MATE PRODUCTS, CO., INC. - Florida Company Profile

Company Details

Entity Name: DESK-MATE PRODUCTS, CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESK-MATE PRODUCTS, CO., 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: 07 Mar 1972 (53 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 396912
FEI/EIN Number 132778989

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

Address: P.O. BOX 643, MONTVILLE, NJ, 07045
Mail Address: P.O. BOX 643, MONTVILLE, NJ, 07045
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROOP RICHARD E Agent 420 LINCOLN MALL ROAD, MIAMI, FL, 33139
MESTEL, JEFFREY President 26 BRITTANY ROAD, MONTVILLE, NJ 00000
MESTEL, JEFFREY Director 26 BRITTANY ROAD, MONTVILLE, NJ 00000
EGETH, MARSHA Secretary 4 RAND ROAD, PINE BROOK, NJ 00000
EGETH, MARSHA Treasurer 4 RAND ROAD, PINE BROOK, NJ 00000
EGETH, MARSHA Director 4 RAND ROAD, PINE BROOK, NJ 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-31 P.O. BOX 643, MONTVILLE, NJ 07045 -
CHANGE OF MAILING ADDRESS 1996-01-31 P.O. BOX 643, MONTVILLE, NJ 07045 -
REGISTERED AGENT NAME CHANGED 1996-01-31 KROOP, RICHARD ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-16 420 LINCOLN MALL ROAD, STE 512, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13357090 0418800 1979-03-23 7651 NW 25 AVE, Miami, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-23
Case Closed 1984-03-10
13394366 0418800 1979-01-30 7651 NW 25 AVE, Miami, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1979-03-30

Related Activity

Type Complaint
Activity Nr 320853989

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1979-02-06
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-02-06
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-02-06
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1979-02-06
Abatement Due Date 1979-02-13
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State