Search icon

UNICROM, INC. - Florida Company Profile

Company Details

Entity Name: UNICROM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNICROM, 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: 05 Mar 1985 (40 years ago)
Date of dissolution: 18 Aug 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 1997 (28 years ago)
Document Number: M12150
FEI/EIN Number 592532505

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

Address: C/O BORDEN, INC. TAX DEPT., 180 E. BROAD ST 25TH FLOOR, COLUMBUS, OH, 43215
Mail Address: C/O BORDEN, INC. TAX DEPT., 180 E. BROAD ST 25TH FLOOR, COLUMBUS, OH, 43215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
DIEKER L. L. Secretary 180 EAST BROAD STREET, COLUMBUS, OH
GOLNER, JERRY J. President 1 CLARK STREET, N. ANDOVER, MA
MILLER, W.J. Vice President 1 CLARK STREET, N. ANDOVER MA
STEVEN C. DOVE Treasurer 180 E BROAD ST, COLUMBUS, OH
SHEEHAN, JAMES M. Director 1 CLARK STREET, N. ANDOVER MA
PAVUK, FRANK E. Director 1 CLARK STREET, N. ANDOVER MA
GOLNER, JERRY J. Director 1 CLARK STREET, N. ANDOVER, MA
MILLER, W.J. Director 1 CLARK STREET, N. ANDOVER MA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-24 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1990-09-25 C/O BORDEN, INC. TAX DEPT., 180 E. BROAD ST 25TH FLOOR, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 1990-09-25 C/O BORDEN, INC. TAX DEPT., 180 E. BROAD ST 25TH FLOOR, COLUMBUS, OH 43215 -
REGISTERED AGENT NAME CHANGED 1990-09-25 PRENTICE-HALL CORPORATION SYSTEM INC. -
AMENDMENT 1985-05-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-08-18
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17433608 0418800 1989-01-06 3198 NW 125TH ST., MIAMI, FL, 33167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-02-01
Abatement Due Date 1989-03-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1989-02-01
Abatement Due Date 1989-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-01
Abatement Due Date 1989-03-07
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1989-02-01
Abatement Due Date 1989-02-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-02-01
Abatement Due Date 1989-02-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-02-01
Abatement Due Date 1989-02-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1989-02-01
Abatement Due Date 1989-02-18
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-02-01
Abatement Due Date 1989-02-18
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-01
Abatement Due Date 1989-03-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-01
Abatement Due Date 1989-03-07
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State