Entity Name: | METAL FABRICATORS OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METAL FABRICATORS OF JAX, 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: | 13 Apr 1971 (54 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 380370 |
FEI/EIN Number |
591349391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 WEST 41ST STREET, JACKSONVILLE, FL, 32206 |
Mail Address: | 436 WEST 41ST STREET, JACKSONVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG Jr JOHN T | President | 14474 DENTON RD, JACKSONVILLE, FL, 32226 |
PITTS DEBORAH L | Chairman | 21450 RED MAPLE CIRCLE, SANDERSON, FL, 32087 |
LONG Jr JOHN T | Manager | 14474 DENTON RD, JACKSONVILLE, FL, 32226 |
LONG Jr JOHN T | Agent | 14474 DENTON ROAD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | LONG Jr, JOHN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 14474 DENTON ROAD, JACKSONVILLE, FL 32226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 436 WEST 41ST STREET, JACKSONVILLE, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2000-02-29 | 436 WEST 41ST STREET, JACKSONVILLE, FL 32206 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-03 |
Off/Dir Resignation | 2006-07-17 |
Reg. Agent Change | 2006-07-17 |
ANNUAL REPORT | 2006-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13726070 | 0419700 | 1973-05-29 | 10656 LEM TURNER RD, Jacksonville, FL, 32218 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State