Search icon

FLORIDA METAL-CRAFT INC

Company Details

Entity Name: FLORIDA METAL-CRAFT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1980 (44 years ago)
Document Number: 240256
FEI/EIN Number 59-0913791
Address: 47 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787
Mail Address: P O BOX 771179, WINTER GARDEN, FL 34777-1179
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURNETT, ALAN J Agent 146 W MILLER STREET, WINTER GARDEN, FL 34787

President

Name Role Address
BURNETT, ALAN J President 146 W MILLER STREET, WINTER GAREN, FL 34787

Vice President

Name Role Address
BRACEWELL, MATTHEW ALAN Vice President 13246 SUBURBAN TERRACE, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119938 THE SHOOTIN' SHOP EXPIRED 2013-12-09 2018-12-31 No data PO BOX 771179, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 BURNETT, ALAN J No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 146 W MILLER STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 47 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2008-04-21 47 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data
REINSTATEMENT 1980-10-17 No data No data
INVOL DISSOLUTION FOR ANNUAL REPORT 1973-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341016954 0420600 2015-10-27 47 S. DILLARD STREET, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-27
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2016-02-02
339062622 0420600 2013-05-07 47 S. DILLARD STREET, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2013-05-15
Abatement Due Date 2013-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-12
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(a): The emergency action plan required by 29 CFR1910.157(a) or (b) when the employer has elected to partially or totally evacuate the workplace in the event of a fire emergency, or required by 29 CFR1910.160(c)(1), did not cover the designated actions that the employer or employees must take to ensure employee safety from the fire and other emergencies: a) At the company - the employer did not have an emergency action plan when employees fully evacuate in case of emergency, on or about May 7, 2013
13940812 0420600 1976-08-26 48 SOUTH DILLARD ST, Winter Garden, FL, 32787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B07 X
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-08-31
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6786547807 2020-06-02 0491 PPP 47 SOUTH DILLARD ST, WINTER GARDEN, FL, 34787-3116
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115150.99
Loan Approval Amount (current) 115150.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-3116
Project Congressional District FL-10
Number of Employees 11
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115777.54
Forgiveness Paid Date 2021-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State