Search icon

MICRO-PLATE, INC. - Florida Company Profile

Company Details

Entity Name: MICRO-PLATE, INC.
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: 13 Feb 1976 (49 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 835777
FEI/EIN Number 591648060

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

Address: 11300 - 49TH ST NO, CLEARWATER, FL, 33520
Mail Address: 11300 - 49TH ST NO, CLEARWATER, FL, 33520
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARON, ROBERT G. Treasurer 2300 WASHINGTON STREET, NEWTON, MA
KULIK, WILLIAM A. Chairman 2300 WASHINGTON STREET, NEWTON, MA
KULIK, WILLIAM A. Director 2300 WASHINGTON STREET, NEWTON, MA
NEWTON, CHARLES L. President 11300 49TH STREET NORTH, CLEARWATER, FL
NEWTON, CHARLES L. Chairman 11300 49TH STREET NORTH, CLEARWATER, FL
NEWTON, CHARLES L. Director 11300 49TH STREET NORTH, CLEARWATER, FL
CARON, ROBERT G. Director 2300 WASHINGTON STREET, NEWTON, MA
MACCRELLISH, WILLIAM H. Secretary 2300 WASHINGTON STREET, NEWTON, MA
MACCRELLISH, WILLIAM H. Director 2300 WASHINGTON STREET, NEWTON, MA
EIDSCHUN, CHARLES D. Director 11300 49TH STREET NORTH, CLEARWATER, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1984-08-24 NEWTON, CHARLES L. -
CHANGE OF PRINCIPAL ADDRESS 1982-07-19 11300 - 49TH ST NO, CLEARWATER, FL 33520 -
CHANGE OF MAILING ADDRESS 1982-07-19 11300 - 49TH ST NO, CLEARWATER, FL 33520 -
REGISTERED AGENT ADDRESS CHANGED 1982-07-19 11300 - 49TH ST NORTH, CLEARWATER, FL 33520 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
239640 0420600 1984-03-15 11300 49TH STREET NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-15
Case Closed 2016-03-16

Related Activity

Type Referral
Activity Nr 900066242

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1984-04-06
Abatement Due Date 1984-04-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-04-06
Abatement Due Date 1984-04-13
Nr Instances 1
237578 0420600 1984-02-07 11300 49TH ST N, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A01 VB4
Issuance Date 1984-03-12
Abatement Due Date 1984-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-03-12
Abatement Due Date 1984-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-03-12
Abatement Due Date 1984-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1984-03-12
Abatement Due Date 1984-04-12
Nr Instances 1
14068878 0420600 1979-12-11 3115 44TH AVENUE NORTH, St Petersburg, FL, 33714
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-11
Case Closed 1979-12-31

Related Activity

Type Complaint
Activity Nr 320958309

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-12-14
Abatement Due Date 1980-01-14
Nr Instances 1
Related Event Code (REC) Complaint
14086854 0420600 1979-10-15 3115 44TH AVE N, St Petersburg, FL, 33714
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-10-30
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909066714
Type Complaint
Activity Nr 320956923
13992086 0420600 1979-07-31 3115 44TH AVE N, St Petersburg, FL, 33714
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-03
Case Closed 1979-10-18

Related Activity

Type Complaint
Activity Nr 320956923

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-24
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-14
Nr Instances 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-08-07
Abatement Due Date 1979-08-14
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-08-07
Abatement Due Date 1979-08-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State