Search icon

ALL-RITE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-RITE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-RITE INDUSTRIES, 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: 24 Feb 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J00776
FEI/EIN Number 592640694

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

Address: BLDG. 1008-B 64TH AVE. & PERIMETER RD., P.O. BOX 52348, MIAMI, FL, 33122
Mail Address: BLDG. 1008-B 64TH AVE. & PERIMETER RD., P.O. BOX 52348, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGART, MICHAEL L. Secretary 653 ALTAMIRA ST NW, PALM BAY, FL
LUCEY, JOHN R. Chairman 670 ORIOLE AVENUE, MIAMI SPRINGS, FL
LUCEY, JOHN R. Vice President 670 ORIOLE AVENUE, MIAMI SPRINGS, FL
LUCEY, JOHN R. Director 670 ORIOLE AVENUE, MIAMI SPRINGS, FL
TAGGART, MICHAEL L. President 653 ALTAMIRA ST NW, PALM BAY, FL
TAGGART, MICHAEL L. Treasurer 653 ALTAMIRA ST NW, PALM BAY, FL
HART, CLYDE Director 17850 N.W. 84TH COURT, HIALEAH, FL
ZEIT, F. Director 504 BANYAN WAY, MELBOURNE BCH, FL
LUCEY, JOHN R. Agent 670 ORIOLE AVE., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-14 BLDG. 1008-B 64TH AVE. & PERIMETER RD., P.O. BOX 52348, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1989-04-14 BLDG. 1008-B 64TH AVE. & PERIMETER RD., P.O. BOX 52348, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1989-04-14 LUCEY, JOHN R. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-14 670 ORIOLE AVE., MIAMI SPRINGS, FL 33166 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13414016 0418800 1984-01-18 2470 NW 151 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-06
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-03-09
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-03-09
Abatement Due Date 1984-04-13
Nr Instances 1
13392600 0418800 1976-09-07 2470 NW 151 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-09-10
Abatement Due Date 1976-10-04
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-10
Abatement Due Date 1976-10-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-10
Abatement Due Date 1976-10-04
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State