Search icon

RAY'S METAL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: RAY'S METAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S METAL WORKS, 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: 11 Jul 1973 (52 years ago)
Document Number: 430291
FEI/EIN Number 591465579

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

Address: 6410 NW 123RD PLACE, GAINESVILLE, FL, 32653
Mail Address: P O BOX 700, ALACHUA, FL, 32616
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAY'S METAL WORKS 401(K) PLAN 2023 591465570 2024-11-27 RAY'S METAL WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 3864621415
Plan sponsor’s address 6410 NW 123 PLACE, GAINESVILLE, FL, 32653
RAY'S METAL WORKS 401(K) PLAN 2022 591465570 2023-10-16 RAY'S METAL WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 3864621415
Plan sponsor’s address 6410 NW 123 PLACE, GAINESVILLE, FL, 32653
RAY'S METAL WORKS 401(K) PLAN 2021 591465570 2022-10-17 RAY'S METAL WORKS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 3864621415
Plan sponsor’s address 6410 NW 123 PLACE, GAINESVILLE, FL, 32653
RAY'S METAL WORKS 401(K) PLAN 2020 591465570 2021-07-26 RAY'S METAL WORKS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 3864621415
Plan sponsor’s address 6410 NW 123 PLACE, GAINESVILLE, FL, 32653

Key Officers & Management

Name Role Address
B RAY BURNSED SR Chief Executive Officer 18605 N COUNTY RD 225, GAINESVILLE, FL, 32609
LOUIE E BOZEMAN Vice President 6018 NW 57TH WAY, GAINESVILLE, FL, 32653
BURNSED JR. RAY President 18607 N COUNTY ROAD 225, GAINESVILLE, FL, 32609
BURNSED BENJAMIN R Vice President 17417 N CR 225, GAINESVILLE, FL, 32609
MCLEOD KRISTINA M Vice President 9070 NE 105th Ave, Bronson, FL, 326213624
burnsed Ray Jr. Agent 6410 NW 123RD PLACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 burnsed, Ray, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 6410 NW 123RD PLACE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 6410 NW 123RD PLACE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2002-02-07 6410 NW 123RD PLACE, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347831760 0419700 2024-10-22 6409 NORTHWEST 123RD PLACE, GAINESVILLE, FL, 32653
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-22
Case Closed 2024-11-07

Related Activity

Type Referral
Activity Nr 2198379
Safety Yes
303993299 0419700 2003-05-20 6410 NW 123RD PLACE, GAINESVILLE, FL, 32653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-21
Emphasis N: AMPUTATE, N: SSTARG02, S: AMPUTATIONS
Case Closed 2003-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-06-13
Abatement Due Date 2003-07-31
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-06-13
Abatement Due Date 2003-07-31
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
303985691 0419700 2001-08-02 6410 NW 123RD PL., ALACHUA, FL, 32653
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2001-08-02
Emphasis N: SSTARG01
Case Closed 2001-08-02
110135654 0419700 1993-10-15 3625 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-18
Case Closed 1994-01-19

Related Activity

Type Referral
Activity Nr 901951087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-12-17
Abatement Due Date 1993-12-29
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 7
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260059 E01 II
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260059 E02 III
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Nr Instances 1
Nr Exposed 5
Gravity 01
110133766 0419700 1993-07-07 655 W. 8TH STREET, UNIVERSITY MEDICAL CENTER, JACKSONVILLE, FL, 32209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-07
Case Closed 1993-08-13

Related Activity

Type Complaint
Activity Nr 76469170
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1993-07-27
Abatement Due Date 1993-08-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1993-07-27
Abatement Due Date 1993-07-30
Nr Instances 1
Nr Exposed 10
Gravity 01
110132057 0419700 1993-02-17 DU PONT PLAZA, PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Case Closed 1993-03-25

Related Activity

Type Complaint
Activity Nr 74069345
Safety Yes
18026146 0419700 1988-07-06 DUPONT PLAZA II, PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-07-07
Case Closed 1988-07-07

Related Activity

Type Inspection
Activity Nr 18026096
Type Inspection
Activity Nr 17958679
17958687 0419700 1988-05-16 DU PONT PLAZA, PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-13
Case Closed 1989-09-11

Related Activity

Type Referral
Activity Nr 901155887
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-06-27
Abatement Due Date 1988-07-05
Current Penalty 150.0
Initial Penalty 280.0
Contest Date 1988-07-22
Final Order 1989-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-06-27
Abatement Due Date 1988-06-30
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1988-06-27
Abatement Due Date 1988-07-05
Contest Date 1988-07-22
Nr Instances 1
Nr Exposed 3
101777829 0419700 1986-04-30 1000 W. BAY ST., JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-05-28
2159663 0419700 1985-07-10 GENERAL ELECTRIC PLANT, HWY #441, S., ALACHUA, FL, 32615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-10
Case Closed 1985-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682517102 2020-04-13 0491 PPP 6409 NW 123rd Pl, Gainesville, FL, 32653-1093
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2387672.5
Loan Approval Amount (current) 2387672.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1093
Project Congressional District FL-03
Number of Employees 140
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2414689.18
Forgiveness Paid Date 2021-06-11
4091888500 2021-02-25 0491 PPS 6409 NW 123rd Pl, Gainesville, FL, 32653-1093
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1436417.5
Loan Approval Amount (current) 1436417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1093
Project Congressional District FL-03
Number of Employees 178
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1443855.39
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151184 Interstate 2024-04-02 13000 2023 3 3 Private(Property)
Legal Name RAY'S METAL WORKS INC
DBA Name -
Physical Address 6410 NW 123RD PLACE, GAINESVILLE, FL, 32653-1092, US
Mailing Address P O BOX 700, ALACHUA, FL, 32616, US
Phone (386) 462-1415
Fax (386) 462-2605
E-mail MICHELE@RAYSMETALWORKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .75
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2516003216
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLVO
License plate of the main unit XC811A
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4N19EH69N269324
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2426003362
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 96ANSM
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD8X3CT2NED10789
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit SWARTZ MFG
License plate of the secondary unit NWJF88
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1S9BF3220MM684934
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-16
Code of the violation 39524
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation HOS (ELD) - ELD Form and Manner
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver
The date of the inspection 2024-03-14
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-14
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-14
Code of the violation 39343DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-14
Code of the violation 3922SLLMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Wheel (mud) flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Driver

Date of last update: 01 May 2025

Sources: Florida Department of State