Search icon

FLEXIBLE FOAM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FLEXIBLE FOAM 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P33072
FEI/EIN Number 620862958

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

Address: 3225 N W 107TH STREET, MIAMI, FL, 33167, US
Mail Address: P O BOX 126, SPENCERVILLE, OH, 45887-0124, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: OHIO

Key Officers & Management

Name Role Address
STEPLETON JOHN Secretary 220 S. ELIZABETH STREET, SPENCERVILLE, OH
STEPLETON JOHN Treasurer 220 S. ELIZABETH STREET, SPENCERVILLE, OH
STEPLETON JOHN Director 220 S. ELIZABETH STREET, SPENCERVILLE, OH
LEOPOLD HERMANN R Agent 6220 N.W. 180TH TERRACE, MIAMI, FL, 33015
WHITLING RICHARD Chief Operating Officer 220 S. ELIZABETH STREET, SPENCERVILLE, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-29 - -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-06 3225 N W 107TH STREET, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-06 6220 N.W. 180TH TERRACE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1995-10-06 LEOPOLD, HERMANN R -
CHANGE OF MAILING ADDRESS 1993-03-25 3225 N W 107TH STREET, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-11
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326123 0418800 2012-02-27 11000 NW 32ND AVE., MIAMI, FL, 33166
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-02-27
Emphasis N: DUSTEXPL, N: AMPUTATE
Case Closed 2012-02-27

Related Activity

Type Inspection
Activity Nr 314262353
314264748 0418800 2010-08-11 11000 NW 32ND AVENUE, MIAMI, FL, 33167
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-08-12
Case Closed 2010-09-21

Related Activity

Type Referral
Activity Nr 202881777
Health Yes
314262353 0418800 2010-05-11 11000 NW 32ND AVENUE, MIAMI, FL, 33167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-12
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: SVEP, N: SSTARG09, N: DUSTEXPL, S: HISPANIC
Case Closed 2011-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 C02 VII
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2010-09-24
Abatement Due Date 2010-10-20
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 12500.0
Initial Penalty 25000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2010-09-24
Abatement Due Date 2010-10-06
Current Penalty 12500.0
Initial Penalty 25000.0
Contest Date 2010-10-20
Final Order 2011-10-11
Nr Instances 5
Nr Exposed 3
Gravity 10
14004519 0420600 1978-03-21 6610 ANDERSON ROAD, Tampa, FL, 33614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1984-03-10
14004493 0420600 1978-02-28 6610 ANDERSON RD, Tampa, FL, 33614
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1978-03-31

Related Activity

Type Complaint
Activity Nr 320949779

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-10
Abatement Due Date 1978-03-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State