Search icon

BARNETT BRASS & COPPER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BARNETT BRASS & COPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNETT BRASS & COPPER, 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: 24 Feb 1972 (53 years ago)
Date of dissolution: 04 May 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 1993 (32 years ago)
Document Number: 396414
FEI/EIN Number 591380437

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

Address: 3333 LENOX AVE, PO BOX 2317, JACKSONVILLE, FL, 32203
Mail Address: 3333 LENOX AVE, PO BOX 2317, JACKSONVILLE, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARNETT BRASS & COPPER, INC., NEW YORK 1582239 NEW YORK
Headquarter of BARNETT BRASS & COPPER, INC., KENTUCKY 0217394 KENTUCKY
Headquarter of BARNETT BRASS & COPPER, INC., ILLINOIS CORP_54537891 ILLINOIS

Key Officers & Management

Name Role Address
POINDEXTER, AL Vice President 3333 LENOX AVE, JACKSONVILLE, FL
PRAY, WILLIAM President 3333 LENOX AVE, JACKSONVILLE, FL 00000
WAXMAN, ARMOND Chairman 24460 AURORA DR., BEDFORD HEIGHTS, OH
WAXMAN, MEL; Chairman 24460 AURORA RD., BEDFORD HEIGHTS, OH
JACQUES, JEROME Secretary 24460 AURORA DR., BEDFORD HEIGHTS, OH
JACQUES, JEROME Treasurer 24460 AURORA DR., BEDFORD HEIGHTS, OH
LUIGA, ANDREA M. Vice President 3333 LENOX AVE, JACKSONVILLE, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-05-04 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BARNETT INC. A DELAWARE. CORPORATE MERGER NUMBER 700000001257
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1991-12-30 - -
EVENT CONVERTED TO NOTES 1986-07-16 - -
NAME CHANGE AMENDMENT 1976-02-18 BARNETT BRASS & COPPER, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101781714 0419700 1986-07-23 3333 LENOX AVENUE, JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-07-23
Case Closed 1986-07-23
13706171 0419700 1983-09-07 3333 LENOX AVE, Jacksonville, FL, 32203
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-07
Case Closed 1983-09-12
13621669 0419700 1977-04-21 250 PARK ST, Jacksonville, FL, 32203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 1
13748256 0419700 1977-01-04 250 PARK ST, Jacksonville, FL, 32203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-11
Abatement Due Date 1977-01-28
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State