Search icon

MACK AUTO BODY REPAIRS, INC.

Company Details

Entity Name: MACK AUTO BODY REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000059713
FEI/EIN Number 65-0600134
Address: 823 NW 8TH AVE, FT LAUDERDALE, FL 33311
Mail Address: 823 NW 8TH AVE, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
H & C PROFESSIONAL SERVICES INC. Agent

President

Name Role Address
MCLYMONT, CORNELIUS President 8180 NW 21 STREET, SUNRISE, FL 33322

Director

Name Role Address
MCLYMONT, CORNELIUS Director 8180 NW 21 STREET, SUNRISE, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306183369 0418800 2003-09-29 823 NW 8 AVENUE, FORT LAUDERDALE, FL, 33312
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-09-29
Case Closed 2004-01-05

Related Activity

Type Complaint
Activity Nr 204401566
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2003-10-03
Abatement Due Date 2003-10-10
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 H03 I
Issuance Date 2003-10-03
Abatement Due Date 2003-10-23
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-10-03
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State