Entity Name: | AMERICAN DECAL & MFG. CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jan 1959 (66 years ago) |
Branch of: | AMERICAN DECAL & MFG. CO., ILLINOIS (Company Number CORP_16800686) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 813657 |
FEI/EIN Number |
360724670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6085 E IRLO BRONSON MEMORIAL HWY, ST CLOUD, FL, 34771 |
Mail Address: | 6085 E IRLO BRONSON MEMORIAL HWY, ST CLOUD, FL, 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MPOUGAS ARISTOTELIS | President | 6085 E IRLO BRONSON MEMORIAL HWY, ST CLOUD, FL, 34771 |
BOGLE SEAN E | Agent | 706 TURNBULL AVENUE SUITE 203, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2003-03-07 | 6085 E IRLO BRONSON MEMORIAL HWY, ST CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-07 | BOGLE, SEAN ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-07 | 706 TURNBULL AVENUE SUITE 203, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-07 | 6085 E IRLO BRONSON MEMORIAL HWY, ST CLOUD, FL 34771 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
EVENT CONVERTED TO NOTES | 1987-03-24 | - | - |
NAME CHANGE AMENDMENT | 1975-04-03 | AMERICAN DECAL & MFG. CO. | - |
Name | Date |
---|---|
REINSTATEMENT | 2003-03-07 |
ANNUAL REPORT | 1997-04-01 |
ANNUAL REPORT | 1996-03-20 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109312504 | 0420600 | 1997-03-26 | 6085 E. BRONSON HWY., SAINT CLOUD, FL, 34771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1997-04-02 |
Abatement Due Date | 1997-04-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-01-24 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-05-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-02-06 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-02-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-02-06 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State