Search icon

REPUBLIC DRILL/APT, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: REPUBLIC DRILL/APT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC DRILL/APT, 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: 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: 23 Apr 1974 (51 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: 448232
FEI/EIN Number 382041980

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

Address: 7840 NW 62 STREET, MIAMI, FL, 33166, US
Mail Address: 7840 NW 62 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REPUBLIC DRILL/APT, CORP., NEW YORK 4792848 NEW YORK

Key Officers & Management

Name Role Address
ASH ELLEN Secretary 7840 NW 62 STREET, MIAMI,, FL, 33166
CHRZAN CYNTHIA Treasurer 7840 NW 62 STREET, MIAMI, FL, 33166
HY ASH P Agent 7840 NW 62 STREET, MIAMI, FL, 33166
ASH, HYMAN President 7840 NW 62 STREET, MIAMI, FL, 33166
ASH, HYMAN Director 7840 NW 62 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020725 A1 SUPPLY ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020704 WHOLESALE TOOL ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020761 SAG TOOL AND MACHINERY ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020721 STAR TOOL SUPPLY ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020702 MICHIGAN DRILL ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020699 LAVALLEE & IDE ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G25000020719 GRAND TOOL SUPPLY ACTIVE 2025-02-11 2030-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166
G24000013637 LUCIAN AA ACTIVE 2024-01-24 2029-12-31 - 7840 NW 62 ST, MIAMI, FL, 33166
G22000144945 FIELD TOOL SUPPLY ACTIVE 2022-11-22 2027-12-31 - REPUBLIC DRILL, 7840 NW 62ND ST, MIAMI, FL, 33166
G19000133432 VICTOR MACHINERY EXPIRED 2019-12-17 2024-12-31 - 7840 NW 62 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-07 7840 NW 62 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 7840 NW 62 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 7840 NW 62 STREET, MIAMI, FL 33166 -
MERGER 2007-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000067437
REGISTERED AGENT NAME CHANGED 2007-04-20 HY, ASH P/D -
MERGER 2003-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045673
MERGER NAME CHANGE 2003-07-22 REPUBLIC DRILL/APT, CORP. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
EVENT CONVERTED TO NOTES 1987-09-08 - -
NAME CHANGE AMENDMENT 1975-06-17 APPROVED PERFORMANCE TOOLING, INC. -
NAME CHANGE AMENDMENT 1974-04-24 BAY MANUFACTRUING AND ENGINEERING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335875613 0418800 2012-08-22 7840 NW 62ND STREET, MIAMI, FL, 33168
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2012-08-22
Emphasis N: SSTARG11
Case Closed 2013-04-01

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 2012-09-12
Abatement Due Date 2012-09-17
Current Penalty 5040.0
Initial Penalty 7200.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: (a) On or about 8/22/2012, at the shipping department, employees were exposed to a struck by hazard while working with a bench grinder (no information available) that lacked work rests. Republic Drill/APT Corp. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 314262171, citation number 1, item number 1 and was affirmed as a final order on 6/08/2010, with respect to a workplace located at 8405 NW 66th St, Miami, FL 33186.
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 2012-09-12
Abatement Due Date 2012-09-17
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: (a) On or about 8/22/2012, at the shipping department, employees were exposed to a struck by hazard while working with a bench grinder (no information available) that had its left side tongue guard placed at 3/4-inch of the wheel periphery. Republic Drill/APT Corp. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 313103921, citation number 1, item number 10, and was affirmed as a final order on 12/03/2009, with respect to a workplace located at 8405 NW 66th St, Miami, FL 33186.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2012-09-12
Abatement Due Date 2012-09-13
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. On or about 8/22/2012, at warehouse #2, employees were exposed to the hazard of being trapped in the event of a fire while using an exit which required the removal of a bar, and then opening of a gate and locking hardware.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939217008 2020-04-09 0455 PPP 7840 62ND ST, MIAMI, FL, 33166-3539
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1534645.65
Loan Approval Amount (current) 1534645.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3539
Project Congressional District FL-26
Number of Employees 246
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1552178.45
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State