Search icon

METROMONT CORPORATION - Florida Company Profile

Company Details

Entity Name: METROMONT CORPORATION
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: 15 Oct 1998 (27 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: F98000005765
FEI/EIN Number 582322112

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

Address: 20 Two Notch Road, GREENVILLE, SC, 29605, US
Mail Address: 20 Two Notch Road, GREENVILLE, SC, 29605, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RUMLEY RUSSELL Chief Financial Officer 2802 WHITE HORSE ROAD, GREENVILLE, SC, 29602
More Phillip Auth 2802 WHITE HORSE ROAD, GREENVILLE, SC, 29602
PENNELL RICHARD HJr. President 2802 WHITE HORSE ROAD, GREENVILLE, SC, 29602
GLEICH HARRY A Vice President 20 Two Notch Road, GREENVILLE, SC, 29605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 20 Two Notch Road, GREENVILLE, SC 29605 -
CHANGE OF MAILING ADDRESS 2021-04-20 20 Two Notch Road, GREENVILLE, SC 29605 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-10-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-03-06 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2004-04-19 METROMONT CORPORATION -
REINSTATEMENT 1999-10-21 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701738 TERMINATED 1000000845563 POLK 2019-10-21 2039-10-23 $ 61,624.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000869728 TERMINATED 1000000497518 POLK 2013-04-24 2033-05-03 $ 5,229.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2021-12-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344111745 0420600 2019-06-19 4151 US HWY 17 S, BARTOW, FL, 33830
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-06-19
Case Closed 2019-08-06

Related Activity

Type Inspection
Activity Nr 1276662
Health Yes
342766623 0420600 2017-11-11 4151 US HWY 17 S, BARTOW, FL, 33830
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2017-11-13
Case Closed 2019-08-14

Related Activity

Type Accident
Activity Nr 1283210
Type Inspection
Activity Nr 1277294
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-05-09
Abatement Due Date 2018-06-05
Current Penalty 8000.0
Initial Penalty 12934.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 3
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard(s) of being struck-by or crushed-by: a) At the Double Tee Bed, employees were exposed to struck-by and crushed-by hazards while moving steel cable reels, on or about Novener 10, 2017.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 0.0
Initial Penalty 8130.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): The employer did not ensure ladders were used only for the purposes for which they were designed: a) At the East side yard area of the establishment, employees were using a crane, MI-Jack Products, Model: MJ 70, Travelift, SN: 1902PD, that had original cabin ladders replaced by a portable aluminum 20 foot Werner ladder and 12 foot portable fiberglass Werner ladders, on or about January 10, 2018. b) At the South East side yard area of the company, employees were using a crane, MI-Jack Products, Model: MJ 50, Travelift, SN: 1819P, that had the original cabin ladder replaced by a 9 foot portable aluminum unmarked ladder, on or about January 10, 2018.
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 4000.0
Initial Penalty 6097.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) At the Double Tee Bed and Batch Plant, employees were working with Portland Cement without an eyewash station, on or about January 10, 2018.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100038 C02
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(2): Procedures for emergency evacuation, including type of evacuation and exit route assignments were not implemented by the employer: a) At the establishment, the emergency action plan did not establish the exit route assignments, on or about January 10, 2018.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100038 C03
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(3): The emergency action plan did not include the procedures to be followed by employees who remain to operate critical plant operations before they evacuate: a) At the establishment, the emergency action plan allowed employees to stay behind to care for essential plant operations but procedures to be followed were not established, on or about January 10, 2018.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100038 C04
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(4): The employer did not establish procedures to account for all employees after an evacuation: a) At the establishment, the emergency action plan established that each supervisor will make a head count of their employees, but did not establish procedures on how to account for all employees, on or about January 10, 2018.
Citation ID 02002
Citaton Type Other
Standard Cited 19100333 A01
Issuance Date 2018-05-09
Abatement Due Date 2018-06-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-31
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(1): The employer failed to ensure that live parts were de-energized before employees began to work on or near live parts: a) At the Double Tee Bed building, personnel authorized to repair/maintain the flying "bullet" bucket were exposed to an electrical hazard, in that, in Step 3 of the company's LO/TO Procedure there was no specific step on how to test if it had been de-energized, on or about January 10, 2018.

Date of last update: 02 Apr 2025

Sources: Florida Department of State