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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106954001 | 0418800 | 1992-06-19 | 107TH AVE. & WEST FLAGLER STREET, MIAMI, FL, 33174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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