Search icon

EAGLE METAL FABRICATORS, INC. - Florida Company Profile

Company Details

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

EAGLE 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: 09 Mar 1977 (48 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 528772
FEI/EIN Number 591728883

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

Address: 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL, 33314
Mail Address: 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH THOMAS President 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL, 33314
MCDONOUGH THOMAS Director 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL, 33314
MCDONOUGH THOMAS P Agent 4300 S.W. 59TH AVE., FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 MCDONOUGH, THOMAS P -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2000-02-01 4300 S.W. 59TH AVE., FORT LAUDERDALE, FL 33314 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000214687 ACTIVE 1000000259084 BROWARD 2012-03-16 2032-03-21 $ 20,466.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000015722 ACTIVE 1000000195540 BROWARD 2011-01-10 2031-01-12 $ 22,936.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001056412 LAPSED CACE-09-000930 (12) 17TH JUD CIR, BROWARD COUNTY 2010-11-02 2015-11-18 $235,795.00 EVANGELISTIC TEMPLE CHURCH, NASSAU, BAHAMAS, COLLINS AVENUE, P.O. BOX N-1566, NASSAU, BAHAMAS
J11000057294 LAPSED CACE 10-15768 (03) BROWARD COUNTY COURT 2010-01-25 2016-01-31 $61,846.21 FRANCIS X. MCDONOUGH, 3111 N. OCEAN DR., UNIT 404, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-10-23
Reg. Agent Change 2008-10-23
Off/Dir Resignation 2008-10-10
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309431773 0418800 2006-05-17 4300 SW 59 AVE., DAVIE, FL, 33314
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-05-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-09-01

Related Activity

Type Complaint
Activity Nr 205222532
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2006-05-23
Abatement Due Date 2006-07-11
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2006-05-23
Abatement Due Date 2006-07-11
Nr Instances 3
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2006-05-23
Abatement Due Date 2006-07-11
Nr Instances 3
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2006-05-23
Abatement Due Date 2006-07-11
Nr Instances 6
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2006-05-23
Abatement Due Date 2006-06-19
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2006-05-23
Abatement Due Date 2006-06-01
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01
306185281 0418800 2003-10-10 1001 EAST INDIANTOWN RD, JUPITER, FL, 33458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-10
Emphasis L: FALL
Case Closed 2003-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-10-30
Abatement Due Date 2003-11-04
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
306179912 0418800 2003-06-19 4300 SW 59TH AVE., FT. LAUDERDALE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-19
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-07-02
Abatement Due Date 2003-07-22
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2003-07-02
Abatement Due Date 2003-07-15
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305504623 0418800 2002-12-17 1301 SW 136 AVE, DAVIE, FL, 33325
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-12-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2003-01-16
Abatement Due Date 2003-01-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-01-16
Abatement Due Date 2003-01-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-01-16
Abatement Due Date 2003-01-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 2003-01-16
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2003-01-16
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 4
Gravity 01
110062163 0418800 1991-03-01 4300 SW 59 AVE., DAVIE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-06-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-29
Abatement Due Date 1991-06-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-04-29
Abatement Due Date 1991-06-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1991-04-29
Abatement Due Date 1991-05-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-04-29
Abatement Due Date 1991-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
110143450 0418800 1991-02-13 2401 N. POWERLINE RD., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-13
Case Closed 1991-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1991-05-20
Abatement Due Date 1991-05-28
Current Penalty 50.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-20
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1991-05-20
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
101208395 0418800 1987-07-16 4300 SW 59 AVE., DAVIE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-16
Case Closed 1987-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-11
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
824394 Intrastate Non-Hazmat - 10000 1998 1 4 Private(Property)
Legal Name EAGLE METAL FABRICATORS INC
DBA Name -
Physical Address 4300 SW 59 AVE, FT LAUDERDALE, FL, 333143611, US
Mailing Address 4300 SW 59 AVE, FT LAUDERDALE, FL, 333143611, US
Phone (000) 954-8353
Fax (954) 583-0025
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State