Entity Name: | METALPLATE GALVANIZING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 May 1986 (39 years ago) |
Date of dissolution: | 05 Mar 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 1999 (26 years ago) |
Document Number: | P10120 |
FEI/EIN Number | 63-0453343 |
Address: | 1120-39TH STREET, NORTH, P. O. BOX 966 (35201), BIRMINGHAM, AL 35234 |
Mail Address: | 1120-39TH STREET, NORTH, P. O. BOX 966 (35201), BIRMINGHAM, AL 35234 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVIS, HARTWELL JR. | President | 4109 KENNESAW DRIVE, BIRMINGHAM, AL |
Name | Role | Address |
---|---|---|
DAVIS, HARTWELL JR. | Director | 4109 KENNESAW DRIVE, BIRMINGHAM, AL |
OLIVER, SAMUEL W. | Director | 2913 OVERTON ROAD, BIRMINGHAM, AL |
COOK, W. RALPH | Director | 4500 DOLLY RIDGE RD, BIRMINGHAM, AL |
CAIN, ERNEST M. | Director | 40 FINCH FOREST TRAIL, ATLANTA, GA |
Name | Role | Address |
---|---|---|
HUDSON, JAN S. | Secretary | 5171 CROWLEY DRIVE, BIRMINGHAM, AL |
OLIVER, SAMUEL W. | Secretary | 2913 OVERTON ROAD, BIRMINGHAM, AL |
Name | Role | Address |
---|---|---|
GREEN, MICHAEL H. | Treasurer | 5527 LAKE'S EDGE DR., BIRMINGHAM, AL 35242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-22 | 1120-39TH STREET, NORTH, P. O. BOX 966 (35201), BIRMINGHAM, AL 35234 | No data |
CHANGE OF MAILING ADDRESS | 1995-02-22 | 1120-39TH STREET, NORTH, P. O. BOX 966 (35201), BIRMINGHAM, AL 35234 | No data |
Name | Date |
---|---|
Withdrawal | 1999-03-05 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-02-23 |
ANNUAL REPORT | 1995-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17963687 | 0419700 | 1991-06-10 | 7123 MONCREIF RD. WEST, JACKSONVILLE, FL, 32219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1991-07-09 |
Abatement Due Date | 1991-07-26 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 1991-07-09 |
Abatement Due Date | 1991-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100253 B02 IV |
Issuance Date | 1991-07-09 |
Abatement Due Date | 1991-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-02-19 |
Case Closed | 1987-02-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State