Search icon

APPLIED MANUFACTURING CONCEPTS INC.

Company Details

Entity Name: APPLIED MANUFACTURING CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1989 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L15283
FEI/EIN Number 59-2965198
Address: 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803
Mail Address: 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED MANUFACTURING CONCEPTS, INC. 401K PSP 2009 592965198 2010-07-30 APPLIED MANUFACTURING CONCEPTS, INC 64
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 335310
Sponsor’s telephone number 3216313315
Plan sponsor’s address 550 GUS HIPP BLVD, ROCKLEDGE, FL, 329550000

Plan administrator’s name and address

Administrator’s EIN 592965198
Plan administrator’s name APPLIED MANUFACTURING CONCEPTS, INC
Plan administrator’s address 550 GUS HIPP BLVD, ROCKLEDGE, FL, 329550000
Administrator’s telephone number 3216313315

Signature of

Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing JOHN ACKERMAN
Valid signature Filed with authorized/valid electronic signature
APPLIED MANUFACTURING CONCEPTS, INC. 401K PSP 2009 592965198 2010-07-30 APPLIED MANUFACTURING CONCEPTS, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 335310
Sponsor’s telephone number 3216313315
Plan sponsor’s address 550 GUS HIPP BLVD, ROCKLEDGE, FL, 329550000

Plan administrator’s name and address

Administrator’s EIN 592965198
Plan administrator’s name APPLIED MANUFACTURING CONCEPTS, INC
Plan administrator’s address 550 GUS HIPP BLVD, ROCKLEDGE, FL, 329550000
Administrator’s telephone number 3216313315

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing JOHN ACKERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ACKERMAN, JOHN J. Agent 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803

Treasurer

Name Role Address
ACKERMAN, JOHN J Treasurer 550 GUS HIPP BLVD. SUITE 8, ROCKLEDGE, FL 32955

Secretary

Name Role Address
ACKERMAN, JOHN J Secretary 550 GUS HIPP BLVD. SUITE 8, ROCKLEDGE, FL 32955

President

Name Role Address
ACKERMAN, JOHN J President 550 GUS HIPP BLVD. SUITE 8, ROCKLEDGE, FL 32955

Vice President

Name Role Address
ACKERMAN, JOHN J Vice President 550 GUS HIPP BLVD. SUITE 8, ROCKLEDGE, FL 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803 No data
CHANGE OF MAILING ADDRESS 2010-04-21 550 GUS HIPP BLVD., ROCKLEDGE, FL 32955-4803 No data
AMENDMENT 1992-11-04 No data No data
NAME CHANGE AMENDMENT 1990-10-15 APPLIED MANUFACTURING CONCEPTS INC. No data
REGISTERED AGENT NAME CHANGED 1990-10-05 ACKERMAN, JOHN J. No data
NAME CHANGE AMENDMENT 1989-12-18 TARG-IT TRONICS, II, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109308122 0420600 1995-10-25 550 GUS HIPP BLVD., SUITE #8, ROCKLEDGE, FL, 32955
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-10-25
Case Closed 1995-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-11-09
Abatement Due Date 1995-11-27
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1995-11-09
Abatement Due Date 1995-11-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-09
Abatement Due Date 1995-11-27
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-11-09
Abatement Due Date 1995-11-27
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 03 Feb 2025

Sources: Florida Department of State