Search icon

MO-RAL PLASTICS, INC - Florida Company Profile

Company Details

Entity Name: MO-RAL PLASTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MO-RAL PLASTICS, 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: 09 Nov 1972 (52 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: 412433
FEI/EIN Number 591425736

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

Address: 460 W. 18TH STREET, HIALEAH, FL, 33010
Mail Address: P O BOX 171121, HIALEAH, FL, 33017, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY,MORTON S Director 17261 N.W. 53RD CT., MIAMI, FL
GRAY,MORTON S Agent 460 WEST 18TH STREET, HIALEAH, FL, 33010
GRAY,MORTON S President 17261 N.W. 53RD CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-05-26 460 W. 18TH STREET, HIALEAH, FL 33010 -
EVENT CONVERTED TO NOTES 1988-12-19 - -
AMENDMENT 1988-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 1988-05-11 460 WEST 18TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-12 460 W. 18TH STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 1995-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13377213 0418800 1976-09-08 9551 NW 79TH AVE #1, Hialeah Gardens, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-14
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-14
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025032
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-14
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-14
Abatement Due Date 1976-09-27
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State