Search icon

BUILDERS MART COMPONENTS CORP. - Florida Company Profile

Company Details

Entity Name: BUILDERS MART COMPONENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS MART COMPONENTS CORP. 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: 01 Nov 1972 (52 years ago)
Date of dissolution: 11 Oct 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Oct 1994 (31 years ago)
Document Number: 411985
FEI/EIN Number 591425017

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

Address: 700 NW 107 AVENUE, MIAMI, FL, 33172
Mail Address: 700 NW 107 AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLOTIN, IRVING Director 700 NW 107TH AVE, MIAMI, FL 00000
PEKOR, ALLAN J Vice President 700 NW 107TH AVE, MIAMI, FL 00000
PEKOR, ALLAN J Director 700 NW 107TH AVE, MIAMI, FL 00000
SIERRA, E. KATHLEEN Assistant Secretary 700 NW 107TH AVE, MIAMI, FL 00000
MILLER, LEONARD Director 700 NW 107TH AVE, MIAMI, FL 00000
MILLER, LEONARD Chairman 700 NW 107TH AVE, MIAMI, FL 00000
MILLER, LEONARD President 700 NW 107TH AVE, MIAMI, FL 00000
SALEDA, M. E. Treasurer 700 NW 107TH AVE, MIAMI, FL 00000
WATSKY, MORRIS J. ESQ. Assistant Secretary 700 NW 107TH AVE, MIAMI, FL
WATSKY, MORRIS J. ESQ. Agent 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1994-10-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 351846. CORPORATE MERGER NUMBER 300000004863
CHANGE OF PRINCIPAL ADDRESS 1990-06-20 700 NW 107 AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1990-06-20 700 NW 107 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1987-06-22 WATSKY, MORRIS J. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1987-06-22 700 NW 107TH AVENUE, 4TH FLOOR, MIAMI, FL 33172 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13383021 0418800 1983-06-28 OLD US HWY 41, Naples, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-28
Case Closed 1983-07-01
13353461 0418800 1976-01-07 TAMIAMI TRAIL US 41, Bonita Springs, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-02-05
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1976-01-13
Abatement Due Date 1976-01-29
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State