Search icon

PENSACOLA SCRAP PROCESSORS, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA SCRAP PROCESSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA SCRAP PROCESSORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jun 1947 (78 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 151475
FEI/EIN Number 590575545

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

Address: 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223, US
Mail Address: 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFER ELIOT J President C/O 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223
SAFER ELIOT J Director C/O 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223
SAFER ELIOT J Secretary C/O 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223
SAFER ELIOT J. Agent 10110 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
FISH,MARVIN Director C/O 11650 SEDGEMOORE DR N, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 10110 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 11650 SEDGEMOORE DR N, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2002-02-21 11650 SEDGEMOORE DR N, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1997-03-24 SAFER, ELIOT J. -
NAME CHANGE AMENDMENT 1963-12-31 PENSACOLA SCRAP PROCESSORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001183085 ACTIVE 1000000646075 DUVAL 2014-11-07 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000071836 TERMINATED 1000000050619 13993 1624 2007-05-22 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000311471 TERMINATED 1000000050619 13993 1624 2007-05-22 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1195247 0419700 1984-08-01 3241 N. PALFOX ST, PENSACOLA, FL, 32501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-01
1686112 0419700 1984-04-24 3241 N PALAFOX AVE, PENSACOLA, FL, 32522
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-24
Case Closed 1984-04-24
13683289 0419700 1981-03-24 3241 NO PALAFOX AVE, Pensacola, FL, 32522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-25
Emphasis L: LOCAL
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-04-09
Abatement Due Date 1981-04-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-04-09
Abatement Due Date 1981-04-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1981-04-09
Abatement Due Date 1981-04-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-04-09
Abatement Due Date 1981-04-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1981-04-09
Abatement Due Date 1981-04-17
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1981-04-09
Abatement Due Date 1981-04-12
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-04-09
Abatement Due Date 1981-03-24
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1981-04-09
Abatement Due Date 1981-03-24
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State