Search icon

PALMETTO METAL FABRICATORS INC - Florida Company Profile

Company Details

Entity Name: PALMETTO METAL FABRICATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO METAL FABRICATORS 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: 28 Jan 1969 (56 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 340816
FEI/EIN Number 591235018

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

Address: 1031 S.W. 69TH AVE., MIAMI, FL, 33144
Mail Address: 1031 S.W. 69TH AVE., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER,BETTY P Secretary 7320 S.W. 107 TERRACE, MIAMI, FL
HARPER,BETTY P Treasurer 7320 S.W. 107 TERRACE, MIAMI, FL
HARPER,BETTY P Director 7320 S.W. 107 TERRACE, MIAMI, FL
HARPER,CHARLES N President 7320 S.W. 107 TERRACE, MIAMI, FL
HARPER,CHARLES N Director 7320 S.W. 107 TERRACE, MIAMI, FL
HARPER,CHARLES N Agent 7320 SW 107 TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1975-06-12 1031 S.W. 69TH AVE., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1975-06-12 1031 S.W. 69TH AVE., MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1995-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13377189 0418800 1976-09-01 1031 SW 69TH AVE, Miami, FL, 33144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-10
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-10
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-10
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-09-10
Abatement Due Date 1976-09-20
Nr Instances 1
13490669 0418800 1973-10-17 4708 SW 75 AVE, Miami, FL, 33155
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-10-17
Case Closed 1984-03-10
13318340 0418800 1973-08-23 4708 SW 75 AVE, Miami, FL, 33155
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10
13317953 0418800 1973-07-24 4708 SW75 AVE, Miami, FL, 33155
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-07-31
Abatement Due Date 1973-08-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State