Search icon

CLARE CONTROLS, INC.

Company Details

Entity Name: CLARE CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000014992
FEI/EIN Number 272017801
Address: 7519 PENNSYLVANIA AVE., SUITE 104, SARASOTA, FL, 34243
Mail Address: 7519 PENNSYLVANIA AVE., SUITE 104, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE JOANNE Agent 7519 PENNSYLVANIA AVE., SARASOTA, FL, 34243

Director

Name Role Address
PRICE JOANNE Director 7519 PENNSYLVANIA AVE., SUITE 104, SARASOTA, FL, 34243
Price Ben Director 7519 PENNSYLVANIA AVE., SARASOTA, FL, 34243

President

Name Role Address
PRICE JOANNE President 7519 PENNSYLVANIA AVE., SUITE 104, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125095 CLARE CONTROLS EXPIRED 2011-12-22 2016-12-31 No data 7519 PENNSYLVANIA AVE, SUITE 104, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2010-03-15 CLARE CONTROLS, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340863414 0420600 2015-08-20 7519 PENNSYLVANIA AVE, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-20
Emphasis L: FORKLIFT
Case Closed 2015-10-28

Related Activity

Type Complaint
Activity Nr 1011685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2015-09-29
Abatement Due Date 2015-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-28
Nr Instances 1
Nr Exposed 45
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a. In the production area, the exit route was not marked with signs, exposing employees to caught in hazard, on or about 8/20/2015.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-09-29
Abatement Due Date 2015-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-28
Nr Instances 2
Nr Exposed 45
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. In bldg. 104 along the north and south walls, the locations of the portable fire extinguishers were not readily identified and the fire extinguisher on the north wall was placed on the floor, on or about 8/20/2015. b. In the production area, the location of the portable fire extinguisher was not readily identified, on or about 8/20/2015.
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2015-09-29
Abatement Due Date 2015-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a. On the south wall of bldg.104, covers for the electrical junction boxes were missing, exposing employees to an electrical shock hazard, on or about 8/20/2015.

Date of last update: 01 Feb 2025

Sources: Florida Department of State