Search icon

ELITE METAL FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: ELITE METAL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE METAL FABRICATORS, 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: 16 Mar 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 527950
FEI/EIN Number 591726098

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

Address: 1727 BENBOW COURT, APOPKA, FL, 32703, US
Mail Address: 1727 BENBOW COURT, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE FRANKIE J President 36018 CALHOUN RAOD, EUSTI, FL, 32736
BEERISH BERNARD A Secretary P O BOX 414, JEFFERSON, NH, 03583
BEERISH BERNARD A Treasurer P O BOX 414, JEFFERSON, NH, 03583
WHITE FRANKIE J Agent 36018 CALHOUN RD, EUSTIS, FL, 32736
ALFREY AUSTIN L Vice President 640 INTERLACHEN DR., SORRENTO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-07 WHITE, FRANKIE J -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 36018 CALHOUN RD, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1727 BENBOW COURT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1994-05-01 1727 BENBOW COURT, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14011530 0420600 1982-05-24 1727 BENBOW COURT, Apopka, FL, 33703
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State