Search icon

L & M METALS, INC. - Florida Company Profile

Company Details

Entity Name: L & M METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M METALS, 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 Jan 1962 (63 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 255323
FEI/EIN Number 590975428

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

Address: 740 LAKE ELLA ROAD, FRUITLAND PARK, FL, 34731
Mail Address: 740 LAKE ELLA ROAD, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEUCCI, LOUIS President 740 LAKE ELLA ROAD, FRUITLAND PARK, FL
MEUCCI, LOUIS Director 740 LAKE ELLA ROAD, FRUITLAND PARK, FL
MEUCCI, LOUIS Vice President 740 LAKE ELLA RD, FRUITLAND PARK, FL
MEUCCI, LOUIS Secretary 740 LAKE ELLA RD, FRUITLAND PARK, FL
MEUCCI,LOUIS Agent 740 LAKE ELLA ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1991-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-29 740 LAKE ELLA ROAD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 1990-06-29 740 LAKE ELLA ROAD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-29 740 LAKE ELLA ROAD, FRUITLAND PARK, FL 34731 -
NAME CHANGE AMENDMENT 1966-03-22 L & M METALS, INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13411418 0418800 1979-06-19 160 NE 32ND STREET, Fort Lauderdale, FL, 33334
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1979-07-13
13411343 0418800 1979-04-04 160 NE 32ND STREET, Fort Lauderdale, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1979-07-13

Related Activity

Type Complaint
Activity Nr 320855695

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-04-10
Abatement Due Date 1979-06-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1979-04-10
Abatement Due Date 1979-05-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-04-10
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1979-04-10
Abatement Due Date 1979-05-10
Nr Instances 1
13400411 0418800 1976-02-03 160 NE 32ND STREET, Fort Lauderdale, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-03
Case Closed 1984-03-10
13423983 0418800 1975-12-08 160 N E 32ND STREET, Fort Lauderdale, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-12-17
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1975-12-17
Abatement Due Date 1975-12-29
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01006B
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Nr Instances 6
Citation ID 01006C
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G08
Issuance Date 1975-12-17
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-12-17
Abatement Due Date 1976-02-03
Nr Instances 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State