Search icon

DOVE SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: DOVE SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVE SHEET METAL, 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: 02 Jul 1964 (61 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 282913
FEI/EIN Number 590828682

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

Address: 4752 PIMLICO DRIVE, TALLAHASSEE, FL, 32309, US
Mail Address: 4752 PIMLICO DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVE JOHN L President 4752 PIMLICO DRIVE, TALLAHASSEE, FL, 32309
DOVE JOHN L Director 4752 PIMLICO DRIVE, TALLAHASSEE, FL, 32309
DOVE JOHN L Agent 4752 PIMLICO DRIVE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4752 PIMLICO DRIVE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-05-01 4752 PIMLICO DRIVE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4752 PIMLICO DRIVE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 DOVE, JOHN L -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100332592 0419700 1985-09-17 1025 KISSIMMEE STREET, TALLAHASSEE, FL, 32304
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1985-09-17
13672084 0419700 1975-10-03 1025 KISSIMMEE ST, Tallahassee, FL, 32304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Emphasis N: TIP
Case Closed 1984-03-10
13671904 0419700 1975-08-19 1025 KISSIMMEE ST, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Emphasis N: TIP
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 430142
Issuance Date 1975-08-27
Abatement Due Date 1975-09-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1975-08-27
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 C06
Issuance Date 1975-08-27
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-27
Abatement Due Date 1975-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-27
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1975-08-27
Abatement Due Date 1975-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-08-27
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-27
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-27
Abatement Due Date 1975-08-29
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-08-27
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-27
Abatement Due Date 1975-09-23
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State