Search icon

MOMAC PRECAST INC - Florida Company Profile

Company Details

Entity Name: MOMAC PRECAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMAC PRECAST 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: 04 May 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 425026
FEI/EIN Number 591461077

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

Address: 3640 DIXIE HIGHWAY NE, PALM BAY, FL, 32905, US
Mail Address: 3481 N SYLVAN LANE, MELBOURNE, FL, 32935, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRUDER GEORGE H Agent 3481 N SYLVAN LANE, MELBOURNE, FL, 32935
MAGRUDER, GEORGE H. JR. PDO 3481 N SYLVAN LANE, MELBOURNE, FL
MAGRUDER, SANDRA J. Vice President 3481 N SYLVAN LANE, MELBOURNE, FL
MAGRUDER, SANDRA J. Secretary 3481 N SYLVAN LANE, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-10 MAGRUDER, GEORGE HJR -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 3640 DIXIE HIGHWAY NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 1995-04-10 3640 DIXIE HIGHWAY NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-31 3481 N SYLVAN LANE, MELBOURNE, FL 32935 -
AMENDMENT 1986-09-10 - -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1231562 0420600 1984-11-14 3185 DIXIE HIGHWAY, PALM BAY, FL, 32905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1984-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1984-11-27
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-11-27
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-11-27
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 3
13952080 0420600 1977-06-10 993 NE DIXIE HWY, Palm Bay, FL, 32905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-30
Nr Instances 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-30
Nr Instances 4
Citation ID 01006B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-15
Abatement Due Date 1977-06-30
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-06-15
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 3

Date of last update: 02 May 2025

Sources: Florida Department of State