Search icon

BODIN APPAREL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BODIN APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODIN APPAREL, 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: 24 Apr 1962 (63 years ago)
Date of dissolution: 16 Dec 1982 (42 years ago)
Last Event: MERGER
Event Date Filed: 16 Dec 1982 (42 years ago)
Document Number: 258302
FEI/EIN Number 590977510

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

Address: 1528 SPRUCE ST, PHILADELPHIA, PA, 19102
Mail Address: 1528 SPRUCE ST, PHILADELPHIA, PA, 19102
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BODIN APPAREL, INC., NEW YORK 348119 NEW YORK

Key Officers & Management

Name Role Address
COHEN, DAVID Director 1528 SPRUCE STREET, PHILA., PA
COHEN, JAY Director 1528 SPRUCE STREET, PHILA., PA
COHEN, JAY Secretary 1528 SPRUCE STREET, PHILA., PA
NEIFELD, DAVID President 1701 LOCUST STREET, PHILA., PA
NEIFELD, DAVID Director 1701 LOCUST STREET, PHILA., PA
BERMAN, NORMAN Secretary 1701 LOCUST STREET, PHILA., PA
BERMAN, NORMAN Director 1701 LOCUST STREET, PHILA., PA
BERMAN, NORMAN Treasurer 1701 LOCUST STREET, PHILA., PA
SHULMAN, GERALD Agent 4500 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 1982-12-16 - MERGING INTO: A NON-QUALIFIED CORPORATION
CHANGE OF PRINCIPAL ADDRESS 1982-11-08 1528 SPRUCE ST, PHILADELPHIA, PA 19102 -
CHANGE OF MAILING ADDRESS 1982-11-08 1528 SPRUCE ST, PHILADELPHIA, PA 19102 -
REGISTERED AGENT ADDRESS CHANGED 1981-01-29 4500 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33137 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13395041 0418800 1979-09-25 1030 E 30 ST, Hialeah, FL, 33140
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350064812
13481841 0418800 1976-01-16 3500 NW 79TH STREET, Miami, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1984-03-10
13481601 0418800 1975-11-11 3500 N W 79 STREET, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-28
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Nr Instances 11
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1975-11-28
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-28
Abatement Due Date 1976-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 160
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-28
Abatement Due Date 1975-12-23
Nr Instances 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State