Search icon

ALEXANDER INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: ALEXANDER INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER INDUSTRIES, 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: 07 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 1988 (37 years ago)
Document Number: 402617
FEI/EIN Number 591426891

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

Address: 905 WEST 23RD STREET, HIALEAH, FL, 33010, US
Mail Address: P.O. Box 502, VERNON, FL, 32462, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Mary Ann B Vice President 4294 CREEK ROAD, VERNON, FL, 32462
Alexander George GJr. Vice President 3035 SW 106th Ave, Miami, FL, 33165
ALEXANDER GEORGE Agent 4294 CREEK ROAD, VERNON, FL, 32462
ALEXANDER,GEORGE President P.O. Box 502, VERNON, FL, 32462
ALEXANDER,GEORGE Director P.O. Box 502, VERNON, FL, 32462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 905 WEST 23RD STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 905 WEST 23RD STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1997-01-23 ALEXANDER, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 4294 CREEK ROAD, VERNON, FL 32462 -
REINSTATEMENT 1988-03-14 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13436613 0418800 1978-12-28 8005 NW 98 STREET, Miami, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-01-15
13347885 0418800 1977-09-19 8005 NW 98 STREET, Hialeah, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
13354972 0418800 1977-07-11 8005 NW 98 STREET, Hialeah Gardens, FL, 33016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1984-03-10
13377981 0418800 1977-06-16 8005 NW 98TH STREET, Hialeah Gardens, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-16
Case Closed 1977-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-13
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-21
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-06-21
Abatement Due Date 1977-06-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B01
Issuance Date 1977-06-21
Abatement Due Date 1977-07-27
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-06
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-21
Abatement Due Date 1977-06-28
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-06-21
Abatement Due Date 1977-06-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246827301 2020-04-30 0455 PPP 905 West 23rd ST,, Hialeah, FL, 33010
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 9
NAICS code 332710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87270.08
Forgiveness Paid Date 2020-12-31
3191358508 2021-02-23 0455 PPS 905 W 23rd St, Hialeah, FL, 33010-2013
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65235
Loan Approval Amount (current) 65235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2013
Project Congressional District FL-26
Number of Employees 8
NAICS code 332710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65746.16
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State