Search icon

STATE ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: STATE ALUMINUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE ALUMINUM PRODUCTS, 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: 12 May 1971 (54 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 381999
FEI/EIN Number 591354516

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

Address: 7150 PARK BLVD., PINELLAS PARK, FL, 33565
Mail Address: 7150 PARK BLVD., PINELLAS PARK, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETZ, GORDON K. President 500 OLEANDER WAY SOUTH, ST. PETERSBURG, FL
GETZ, EMMA M. Secretary 500 OLEANDER WAY SOUTH, ST. PETERSBURG, FL
GETZ, EMMA M. Treasurer 500 OLEANDER WAY SOUTH, ST. PETERSBURG, FL
EARLE, RICHARD T., III Agent 447 THIRD AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1980-04-25 447 THIRD AVENUE NORTH, ST. PETERSBURG, FL 33701 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13971296 0420600 1976-05-17 7150 PARK BLVD, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-24
Abatement Due Date 1976-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-05-24
Abatement Due Date 1976-06-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-24
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100169 B03
Issuance Date 1976-05-24
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-24
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-05-24
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-05-24
Abatement Due Date 1976-06-01
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 037013
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 3
Citation ID 01020
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-05-24
Abatement Due Date 1976-05-27
Nr Instances 1
14075816 0420600 1975-05-14 7150 74 AVE NORTH, St Petersburg, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1975-05-23
Abatement Due Date 1975-06-20
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State