Search icon

OWEN JOIST OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: OWEN JOIST OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWEN JOIST OF FLORIDA, 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: 27 Jan 1967 (58 years ago)
Date of dissolution: 31 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2005 (20 years ago)
Document Number: 313179
FEI/EIN Number 591160629

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

Address: C-100A LINCOLN CITY RD, STARKE, FL, 32091
Mail Address: POST OFFICE BOX 1046, DALLAS, TX, 75221, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIG CLYDE President STEEL MILL RD, SEGUIN, TX, 78155
SELIG CLYDE Director STEEL MILL RD, SEGUIN, TX, 78155
RABIN STANLEY A Vice President 6565 N MACARTHUR BLVD., STE 800, IRVING, TX, 75039
RABIN STANLEY A Director 6565 N MACARTHUR BLVD., STE 800, IRVING, TX, 75039
FEDERLE LOUIS Treasurer 6565 N MACARTHUR BLVD., STE 800, IRVING, TX, 75039
SUDBURY DAVID M Secretary 6565 N MACARTHUR BLVD., STE 800, IRVING, TX, 75039
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-08-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CMC STEEL FABRICATORS, INC.. MERGER NUMBER 100000053291
CHANGE OF MAILING ADDRESS 2004-01-20 C-100A LINCOLN CITY RD, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 C-100A LINCOLN CITY RD, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2001-01-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Merger 2005-08-31
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-30
Reg. Agent Change 2001-01-09
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1191931 0419700 1985-01-22 LINCOLN CITY ROAD, STARKE, FL, 32081
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-01-22
13744230 0419700 1982-06-09 LINCOLN CITY RD, Starke, FL, 32091
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1982-07-02
Abatement Due Date 1982-07-13
Current Penalty 60.0
Initial Penalty 240.0
Nr Instances 1
13623020 0419700 1980-07-15 LINCOLN CITY RD, Starke, FL, 32091
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1980-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 B03 IVA
Issuance Date 1980-07-22
Abatement Due Date 1980-08-01
Nr Instances 1
13639398 0419700 1979-07-20 LINCOLN CITY RD, Starke, FL, 32091
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-20
Case Closed 1979-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-07-25
Abatement Due Date 1979-07-28
Nr Instances 1
13659578 0419700 1978-03-08 LINCOLN CITY RD, Starke, FL, 32091
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-08
Case Closed 1978-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-03-15
Abatement Due Date 1978-03-18
Nr Instances 1
13719257 0419700 1977-02-18 LINCOLN CITY RD STATE FL, Starke, FL, 32091
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-24
Emphasis N: LSM
Case Closed 1977-05-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1977-03-14
Abatement Due Date 1977-04-14
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-03-14
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1977-03-14
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1977-03-14
Abatement Due Date 1977-03-17
Nr Instances 1
13667266 0419700 1973-12-04 BOX 1000, Starke, FL, 32091
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-12-17
Abatement Due Date 1974-01-02
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State