Search icon

SOUTH FLORIDA FORMING CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTH FLORIDA FORMING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FORMING CO. 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: 02 Aug 1976 (49 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 509735
FEI/EIN Number 591684774

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

Address: 4951 S.W. 36 ST., FT. LAUDERDALE, FL, 33314
Mail Address: 4951 S.W. 36 ST., FT. LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH FLORIDA FORMING CO., MISSISSIPPI 235875 MISSISSIPPI

Key Officers & Management

Name Role Address
HARRINGTON MARIE Secretary 1719 S.E. 11TH STREET, FT. LAUDERDALE, FL, 33316
DYAL J. PATRICK Agent 1401 EAST BROWARD BLVD., FT. LAUDERDALE, FL, 33301
MULLIGAN, CATHERINE President 2714 ARTHUR ST, HOLLYWOOD, FL 00000
MULLIGAN, CATHERINE Treasurer 2714 ARTHUR ST, HOLLYWOOD, FL 00000
MULLIGAN, CATHERINE Director 2714 ARTHUR ST, HOLLYWOOD, FL 00000
HARRINGTON, CHERYL Vice President 2714 ARTHUR STREET, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-06-07 DYAL, J. PATRICK -
REGISTERED AGENT ADDRESS CHANGED 1995-06-07 1401 EAST BROWARD BLVD., FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1995-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1982-11-29 4951 S.W. 36 ST., FT. LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1982-11-29 4951 S.W. 36 ST., FT. LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13367255 0418800 1978-05-09 5601 NORTH DIXIE HIGHWAY, Oakland Park, FL, 33334
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1979-01-17
13367180 0418800 1978-04-20 5601 NORTH DIXIE HIGHWAY, Oakland Park, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1979-01-17

Related Activity

Type Complaint
Activity Nr 320848815

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 180.0
Initial Penalty 560.0
Contest Date 1978-05-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Contest Date 1978-05-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 80.0
Initial Penalty 140.0
Contest Date 1978-05-15
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 80.0
Initial Penalty 140.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 400.0
Initial Penalty 1120.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
13976691 0420600 1978-04-11 JACKSON & FLORIDA STS, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1984-03-10
13322482 0418800 1977-11-14 11880 SW 40 STREET, Miami, FL, 33165
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-14
Case Closed 1984-03-10
13409818 0418800 1977-11-02 11880 SW 40 ST, Miami, FL, 33165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1977-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 2
13336375 0418800 1977-10-12 11880 SW 40 ST, Miami, FL, 33165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-12
Case Closed 1977-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 2
14082416 0420600 1977-05-31 888 EAST ZACK STREET, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-31
Case Closed 1984-03-10
14082358 0420600 1977-05-16 888 EAST ZACK ST, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1977-05-23
Abatement Due Date 1977-05-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-05-23
Abatement Due Date 1977-05-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-05-23
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1977-05-23
Abatement Due Date 1977-05-26
Nr Instances 1
14082291 0420600 1977-05-11 FRANKLIN ST AT KENNEDY BLVD, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-12
Case Closed 1977-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 3
14013643 0420600 1977-02-09 FRANKLIN ST & KENNEDY BLVD, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-04
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-02-04
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A01
Issuance Date 1977-02-04
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 A 010017
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-01-25
Abatement Due Date 1977-01-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1977-01-20
Abatement Due Date 1977-02-02
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State