Search icon

TRI-CITY ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY ALUMINUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY ALUMINUM PRODUCTS, 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: 30 Oct 1973 (51 years ago)
Date of dissolution: 06 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2000 (25 years ago)
Document Number: 439079
FEI/EIN Number 591496363

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

Address: 7175 S.E. U.S. HIGHWAY 441, OCALA, FL, 32670
Mail Address: 17585 SE 102ND AVE, SUMMERFIELD, FL, 34491-6920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERP, HARVEY D Treasurer 17585 SE 102ND AVENUE, SUMMERFIELD, FL
ERP, HARVEY D President 17585 SE 102ND AVENUE, SUMMERFIELD, FL
ERP, HARVEY D Secretary 17585 SE 102ND AVENUE, SUMMERFIELD, FL
THOMPSON JAY A Vice President 17585 SE 102ND AVENUE, SUMMERFIELD, FL
ERP, HARVEY D Agent 17585 SE 102ND AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-06 - -
CHANGE OF MAILING ADDRESS 1994-03-03 7175 S.E. U.S. HIGHWAY 441, OCALA, FL 32670 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-02 17585 SE 102ND AVENUE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 1985-05-28 7175 S.E. U.S. HIGHWAY 441, OCALA, FL 32670 -

Documents

Name Date
Voluntary Dissolution 2000-07-06
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-10-06
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2162105 0419700 1985-06-04 7175 SE HWY 441, OCALA, FL, 32671
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-06-04

Related Activity

Type Inspection
Activity Nr 596247
596247 0419700 1985-03-06 7175 SE HWY 441, OCALA, FL, 32671
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-03-25
Abatement Due Date 1985-04-26
Current Penalty 135.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1985-03-25
Abatement Due Date 1985-04-04
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1985-03-25
Abatement Due Date 1985-04-28
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 4
Nr Exposed 5
Citation ID 03001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-03-25
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 4
Citation ID 03002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-03-25
Abatement Due Date 1985-04-10
Nr Instances 1
Nr Exposed 6
13682158 0419700 1976-07-13 SOUTH HIGHWAY 441, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1977-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-23
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State