Search icon

FABRI-BUILT STRUCTURES, INC.

Company Details

Entity Name: FABRI-BUILT STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1969 (56 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 349187
FEI/EIN Number 59-1263956
Address: 400 N. NEW YORK AVENUE, P.O. BOX 1779, WINTER PARK, FL 32789
Mail Address: 400 N. NEW YORK AVENUE, P.O. BOX 1779, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, T.W., JR. Agent 400 N. NEW YORK AVE., WINTER PARK, FL 32789

President

Name Role Address
MILLER, T.W.JR. President 106 INTERLACHEN AVENUE, WINTER PARK, FL

Director

Name Role Address
MILLER, T.W.JR. Director 106 INTERLACHEN AVENUE, WINTER PARK, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14055511 0420600 1974-08-13 201 MARY JESS ROAD, Orlando, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100145 F01
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-07
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State