Search icon

DADE PIPE & PLUMBING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DADE PIPE & PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE PIPE & PLUMBING SUPPLY, 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: 11 Apr 1959 (66 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 222460
FEI/EIN Number 590868810

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

Address: 975 N MIAMI BEACH BLVD., N. MIAMI BEACH, FL, 33162
Mail Address: 975 N MIAMI BEACH BLVD., N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER,KIRBY Director 1035 NE 179 TERR, N. MIAMI BEACH, FL
SILVER,WARREN Vice President 1931 NE 206 ST, N. MIAMI BEACH, FL
SILVER,WARREN Director 1931 NE 206 ST, N. MIAMI BEACH, FL
SILVER,IRENE Director 1035 NE 179 TERR, N. MIAMI BEACH, FL
SILVER, ARNOLD Secretary 20547 N.E. 8TH PL, N. MIAMI BEACH, FL
SILVER, ARNOLD Director 20547 N.E. 8TH PL, N. MIAMI BEACH, FL
SILVER, KIRBY Agent 975 N. MIAMI BEACH BLVD., N. MIAMI BEACH, FL, 33162
SILVER,KIRBY President 1035 NE 179 TERR, N. MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-02 975 N MIAMI BEACH BLVD., N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1990-02-02 975 N MIAMI BEACH BLVD., N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13492426 0418800 1973-08-30 4923 NW 17 AVE, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Case Closed 1984-03-10
13491899 0418800 1973-07-26 4923 NW 17 AVE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-08-03
Abatement Due Date 1973-08-28
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State