Search icon

MULTI-LINE CANS, INC. - Florida Company Profile

Company Details

Entity Name: MULTI-LINE CANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI-LINE CANS, 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: 05 May 1982 (43 years ago)
Date of dissolution: 05 May 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: F80452
FEI/EIN Number 592188958

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

Address: 15000 CITRUS CNTRY DR, STE 202, DADE CITY, FL, 33523-2401
Mail Address: POB 97, DADE CITY, FL, 33526-0097
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE BEN Chief Executive Officer 15000 CITRUS CNTRY DR, STE 202, DADE CITY, FL, 335232401
SONTHEIMER JACK Chief Financial Officer 15000 U S HIGHWAY 301 NORTH, DADE CITY, FL, 33523
VILIJOEN GARY Director 2101 CHESTNUT FOREST DR, TAMPA, FL, 33618
REESE BEN Agent 15000 CITRUS CNTRY DR, DADE CITY, FL, 335232401

Events

Event Type Filed Date Value Description
MERGER 2006-05-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J34292. MERGER NUMBER 300000057143
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 15000 CITRUS CNTRY DR, STE 202, DADE CITY, FL 33523-2401 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 15000 CITRUS CNTRY DR, STE 202, DADE CITY, FL 33523-2401 -
CHANGE OF MAILING ADDRESS 2006-04-13 15000 CITRUS CNTRY DR, STE 202, DADE CITY, FL 33523-2401 -
REINSTATEMENT 2004-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-02-27 REESE, BEN -
AMENDMENT 1988-06-06 - -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-04-09
Reg. Agent Change 2003-02-27
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-09-13
Reg. Agent Resignation 1999-08-20
ANNUAL REPORT 1999-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18243550 0420600 1989-01-20 HORMUTH STREET, DADE CITY, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1989-01-20
Case Closed 1989-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 V
Issuance Date 1989-03-09
Abatement Due Date 1989-04-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Gravity 04
14012694 0420600 1982-08-25 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-25
Case Closed 1982-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1982-08-30
Abatement Due Date 1982-09-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-08-30
Abatement Due Date 1982-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1982-08-30
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1982-08-30
Abatement Due Date 1982-08-25
Nr Instances 2
14084826 0420600 1980-08-20 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-08-21
Case Closed 1984-03-10
13968508 0420600 1980-06-09 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1984-03-10
13966288 0420600 1979-05-17 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1979-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1979-05-18
Abatement Due Date 1979-05-30
Nr Instances 4
14089353 0420600 1978-07-12 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-07-12
Case Closed 1984-03-10
14089320 0420600 1978-03-31 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-03-31
Case Closed 1984-03-10
14089304 0420600 1978-01-09 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1984-03-10
14081665 0420600 1976-12-01 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-01
Case Closed 1977-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-12-06
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-12-06
Abatement Due Date 1976-12-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1976-12-06
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-06
Abatement Due Date 1976-12-21
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-12-06
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 E02 IB
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Nr Instances 1
13969647 0420600 1976-04-21 HORMUTH ROAD HIGHWAY 301 NORTH, Dade City, FL, 33525
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-04-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-06-26
Case Closed 1980-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1975-07-10
Abatement Due Date 1975-07-22
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-08-15
Nr Instances 49
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-03-08
Abatement Due Date 1981-05-23
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-08-15
Nr Instances 7

Date of last update: 01 Apr 2025

Sources: Florida Department of State