Search icon

ACRO MOLDED PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ACRO MOLDED PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P22988
FEI/EIN Number 431502074

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

Address: 3001 NW 16TH TERRACE, POMPANO BEACH, FL, 33064
Mail Address: C/O STEVE SCHULTHEIS, 12837 FLUSHING MEADOWS, ST LOUIS, MO, 63131, US
ZIP code: 33064
County: Broward
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
BURNS BERNARD B Chairman 12837 FLUSHING MEADOWS, ST. LOUIS, MO, 63131
ROBISON ROBERT A Vice President 12837 FLUSHING MEADOWS, ST. LOUIS, MO, 63131
ROBISON ROBERT A Director 12837 FLUSHING MEADOWS, ST. LOUIS, MO, 63131
SCHWARTZE RICHARD J Vice President 12837 FLUSHING MEADOWS, ST LOUIS, MO, 63131
SCHWARTZE RICHARD J Secretary 12837 FLUSHING MEADOWS, ST LOUIS, MO, 63131
SCHWARTZE RICHARD J Director 12837 FLUSHING MEADOWS, ST LOUIS, MO, 63131
LOWE ALAN President 3001 NW 16TH TERR, POMPANO BEACH, FL, 33064
LOWE ALAN Director 3001 NW 16TH TERR, POMPANO BEACH, FL, 33064
BOWRON ROBERT R Vice President 12837 FLUSHING MEADOWS DR, ST LOUIS, MO, 63131
BOWRON ROBERT R Treasurer 12837 FLUSHING MEADOWS DR, ST LOUIS, MO, 63131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 3001 NW 16TH TERRACE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2000-05-22 3001 NW 16TH TERRACE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1999-05-10 LOWE, ALAN -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3001 N.W. 16TH TERRACE, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18279638 0418800 1988-09-26 657 SW 9TH TERRACE, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-09-26
Case Closed 1988-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-10-05
Abatement Due Date 1988-11-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-05
Abatement Due Date 1988-11-08
Nr Instances 1
Nr Exposed 8
Gravity 03
17427311 0418800 1988-03-16 657 SW 9TH TERRACE, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-13
Case Closed 1988-05-11

Related Activity

Type Complaint
Activity Nr 71715668
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 60
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-05-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 60
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-05-02
Abatement Due Date 1988-06-05
Nr Instances 1
Nr Exposed 60
13466503 0418800 1977-02-15 4849 NE 12TH AVE, Fort Lauderdale, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-15
Case Closed 1977-03-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-03
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-03
Abatement Due Date 1977-03-18
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State