Search icon

PFLUEGER MARINE TAXIDERMY, INC. - Florida Company Profile

Company Details

Entity Name: PFLUEGER MARINE TAXIDERMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFLUEGER MARINE TAXIDERMY, 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: 17 Feb 1983 (42 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: G24547
FEI/EIN Number 592314369

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

Address: 520 NE 55TH TERR, C/O JERRY A WEBB, MIAMI, FL, 33137, US
Mail Address: 520 NE 55TH TERR, C/O JERRY A WEBB, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB JERRY A Agent 520 NE 55 TERR, MIAMI, FL, 33137
WEBB, JERRY A. Director 520 NE 55 TERR, MIAMI, FL
WEBB, JERRY A. President 520 NE 55 TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-11 520 NE 55TH TERR, C/O JERRY A WEBB, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1994-05-11 520 NE 55TH TERR, C/O JERRY A WEBB, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1994-05-11 WEBB, JERRY A -
REGISTERED AGENT ADDRESS CHANGED 1994-05-11 520 NE 55 TERR, MIAMI, FL 33137 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13340872 0418800 1973-11-28 301 ANSIN BLVD, Hallandale, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C03 IB0
Issuance Date 1973-11-30
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 C
Issuance Date 1973-11-30
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05
Issuance Date 1973-11-30
Abatement Due Date 1973-12-26
Nr Instances 3
13386198 0418800 1973-11-06 301 ANSIN BLVD, Hallandale, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State