Search icon

ELDORADO MIRANDA MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: ELDORADO MIRANDA MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDORADO MIRANDA MANUFACTURING CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: G48209
FEI/EIN Number 592250104

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

Address: 2588 HUNT ROAD, TARPON SPRINGS, FL, 34688, US
Mail Address: 1744 12th STREET S.E., LARGO, FL, 33771, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fusaro David N President 2588 HUNT ROAD, TARPON SPRINGS, FL, 34688
Fusaro David N Director 2588 HUNT ROAD, TARPON SPRINGS, FL, 34688
Fusaro David N Agent 1744 12th STREET S.E., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1744 12th STREET S.E., LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 2588 HUNT ROAD, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2021-03-15 2588 HUNT ROAD, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Fusaro, David Nicholas -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866908 TERMINATED 1000000317985 PINELLAS 2012-11-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000133164 TERMINATED 1000000090322 16365 2589 2008-09-03 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000369917 TERMINATED 1000000090322 16365 2589 2008-09-03 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2461762 0420600 1985-07-25 1467 SOUTH GREENWOOD AVENUE, CLEARWATER, FL, 33516
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-07-26
Case Closed 1985-10-15

Related Activity

Type Complaint
Activity Nr 70861554
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1985-08-12
Abatement Due Date 1985-08-19
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 2
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1985-08-12
Abatement Due Date 1985-08-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State