Search icon

SEABIRD INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: SEABIRD INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABIRD INDUSTRIES 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: 16 Feb 1962 (63 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 255710
FEI/EIN Number 590951541

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

Address: 1775 W OKEECHOBEE RD, HIALEAH FLA, 33010
Mail Address: 1775 W OKEECHOBEE RD, HIALEAH FLA, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNNSTROM, WILLIAM C. President 2000 S. OCEAN DR., FORT LAUDERDALE, FL
RUNNSTROM, WILLIAM C. Director 2000 S. OCEAN DR., FORT LAUDERDALE, FL
PIEDRA, FRANK Vice President 9250 STIRLING DR., MIAMI, FL
THOMAS, ROBERT N. Secretary 2425 S.E. 5TH ST., POMPANO BEACH FL.
THOMAS, ROBERT N. Treasurer 2425 S.E. 5TH ST., POMPANO BEACH FL.
SOWELL, DAVID P. Director 1001 N.W. 163RD DR., MIAMI, FL
WEIHE, BRUCE A. Agent 707 SE THIRD AVE., 6TH FLOOR, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1977-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 1976-01-16 707 SE THIRD AVE., 6TH FLOOR, FT. LAUDERDALE, FL 33316 -
AMENDMENT 1975-08-20 - -
MERGER 1973-08-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000142973
AMENDMENT 1971-05-04 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13340880 0418800 1973-11-29 1775 W OKEECHOBEE ROAD, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-29
Case Closed 1984-03-10
13385588 0418800 1972-08-15 1775 W OKEECHOBEE RD, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100025 D02
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 G
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 D
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100213 J
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01022
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 2
Citation ID 01023
Citaton Type Other
Standard Cited 19030002
Issuance Date 1972-08-17
Abatement Due Date 1972-09-10
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State