Search icon

B.S.A. SHEET METAL INC. - Florida Company Profile

Company Details

Entity Name: B.S.A. SHEET METAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.S.A. SHEET METAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1971 (54 years ago)
Document Number: 387045
FEI/EIN Number 591362153

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

Address: 2530 ALI BABA AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 2530 ALI BABA AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDISILL, III JOHN L President 2530 ALI BABA AVE, OPA LOCKA, FL, 33054
Rudisill Gina M Vice President 2530 ALI BABA AVENUE, OPA LOCKA, FL, 33054
RUDISILL, III JOHN L Agent 2530 ALI BABA AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 RUDISILL, III, JOHN L -
CHANGE OF MAILING ADDRESS 2009-02-27 2530 ALI BABA AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 2530 ALI BABA AVE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-29 2530 ALI BABA AVENUE, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170583 TERMINATED 1000000883809 DADE 2021-04-12 2041-04-14 $ 3,300.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106954001 0418800 1992-06-19 107TH AVE. & WEST FLAGLER STREET, MIAMI, FL, 33174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-19
Case Closed 1992-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1992-09-01
Abatement Due Date 1992-09-09
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-09
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-09
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State