Search icon

AMERICAN DECAL & MFG. CO. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

Name Date
REINSTATEMENT 2003-03-07
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109312504 0420600 1997-03-26 6085 E. BRONSON HWY., SAINT CLOUD, FL, 34771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-05-20

Violation Items

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
13606033 0419700 1973-01-24 EAST 441 - ALLIGATOR LAKE, St Cloud, FL, 32769
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