Search icon

SOUTH COAST STEEL FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST STEEL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COAST STEEL 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: 30 Jun 1977 (48 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 540889
FEI/EIN Number 591750221

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

Address: 1190 NW 57TH AVE., MIAMI, FL, 33126
Mail Address: 1190 NW 57TH AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGASTUME, FELIPE President 9530 SW 65 ST, MIAMI, FL
SAGASTUME, FELIPE Director 9530 SW 65 ST, MIAMI, FL
SAGASTUME, MARIA T Secretary 9530 S.W. 65TH ST, MIAMI, FL
SAGASTUME, MARIA T Director 9530 S.W. 65TH ST, MIAMI, FL
SAGASTUME, FELIPE Agent 9530 S.W. 65TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 1978-05-15 9530 S.W. 65TH STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1978-02-08 1190 NW 57TH AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1978-02-08 1190 NW 57TH AVE., MIAMI, FL 33126 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13338322 0418800 1979-05-16 1190 NW 57 AVENUE, Miami, FL, 33126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1979-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-05-25
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-05-25
Abatement Due Date 1979-06-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-05-25
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-05-25
Abatement Due Date 1979-05-28
Nr Instances 1
13336987 0418800 1978-03-14 1190 NW 57 AVE, Miami, FL, 33126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1978-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-03-21
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-21
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-03-21
Abatement Due Date 1978-03-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1978-03-21
Abatement Due Date 1978-03-24
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State