Search icon

DAVID FABRICATORS OF FLA., INC.

Company Details

Entity Name: DAVID FABRICATORS OF FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 333076
FEI/EIN Number 59-1222511
Address: 146-06 58 AVE, FLUSHING, NY 1355
Mail Address: 146-06 58 AVE, FLUSHING, NY 11355
Place of Formation: FLORIDA

Agent

Name Role Address
CALAMARI, HENRY Agent 21545 CAMPO ALLEGRO DR., BOCA RATON, FL 33433

President

Name Role Address
CALAMARI, JOSEPH President 146-06 58TH DRIVE, FLUSHING, NY

Secretary

Name Role Address
CALAMARI, HENRY S Secretary 21545 CAMPO ALLEGRO DRIVE, BOCA RATON, FL

Treasurer

Name Role Address
CALAMARI, HENRY S Treasurer 21545 CAMPO ALLEGRO DRIVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 146-06 58 AVE, FLUSHING, NY 1355 No data
CHANGE OF MAILING ADDRESS 1998-01-21 146-06 58 AVE, FLUSHING, NY 1355 No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-07 21545 CAMPO ALLEGRO DR., BOCA RATON, FL 33433 No data
REINSTATEMENT 1989-03-14 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT NAME CHANGED 1984-04-23 CALAMARI, HENRY No data
NAME CHANGE AMENDMENT 1973-01-19 DAVID FABRICATORS OF FLA., INC. No data

Documents

Name Date
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13669825 0419700 1975-02-11 3060 MERCURY ROAD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-02-11
Emphasis N: TARGH
Case Closed 1975-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1975-02-18
Abatement Due Date 1975-02-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1975-02-18
Abatement Due Date 1975-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1975-02-18
Abatement Due Date 1975-02-20
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1975-02-18
Abatement Due Date 1975-03-13
Nr Instances 2
13630801 0419700 1974-12-09 3060 MERCURY RD, Jacksonville, FL, 32207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-09
Case Closed 1984-03-10
13630496 0419700 1974-11-15 3060 MERCURY RD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-15
Case Closed 1974-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C03
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-11-22
Abatement Due Date 1974-12-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State