Search icon

DADE SCREW MACHINE PRODUCTS, INC.

Company Details

Entity Name: DADE SCREW MACHINE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J11978
FEI/EIN Number 59-2670741
Address: % J.E. LUDICK, 12595 N.E. 7TH AVE., NO. MIAMI, FL 33161
Mail Address: % J.E. LUDICK, 12595 N.E. 7TH AVE., NO. MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUDICK, J.E. Agent 12595 N.E. 7TH AVE., NO. MIAMI, FL 33161

President

Name Role Address
FORDHAM, JOHN D. President 2319 N.W. 7TH AVE., MIAMI, FL

Director

Name Role Address
FORDHAM, JOHN D. Director 2319 N.W. 7TH AVE., MIAMI, FL
FORDHAM, RITA S. Director 2319 N.W. 7TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323803 0418800 1979-03-20 2319 NW 7 AVENUE, Miami, FL, 33127
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1984-03-10
13323563 0418800 1978-11-08 2319 NW 7 AVENUE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-08
Case Closed 1981-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-13
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-11-13
Abatement Due Date 1978-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-11-13
Abatement Due Date 1978-11-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-11-13
Abatement Due Date 1978-12-29
Current Penalty 10.0
Contest Date 1979-04-15
Nr Instances 2
FTA Issuance Date 1978-12-29
FTA Current Penalty 300.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-13
Abatement Due Date 1979-03-09
Contest Date 1979-04-15
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-11-13
Abatement Due Date 1978-12-29
Current Penalty 10.0
Contest Date 1979-04-15
Nr Instances 8
FTA Issuance Date 1978-12-29
FTA Current Penalty 600.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 P06 II
Issuance Date 1978-11-13
Abatement Due Date 1978-11-24
Nr Instances 1

Date of last update: 04 Feb 2025

Sources: Florida Department of State