Search icon

SEABRITE STAINLESS SALES COMPANY OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SEABRITE STAINLESS SALES COMPANY OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABRITE STAINLESS SALES COMPANY OF FLORIDA 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: 01 Dec 1977 (47 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 553239
FEI/EIN Number 591786989

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

Address: 262 E. MERRITT ISLAND CSWY., #8B, MERRITTISLAND, FL, 32952
Mail Address: 262 E. MERRITT ISLAND CSWY., #8B, MERRITTISLAND, FL, 32952
ZIP code: 32952
County: Brevard

Key Officers & Management

Name Role Address
ZSIDO, JOHN S. Treasurer 775 RIVER OAKS LANE, MERRITT ISLAND, FL
ZSIDO, JOHN S. Chairman 775 RIVER OAKS LANE, MERRITT ISLAND, FL
ZSIDO, GEORGE T. Vice President 223 PENN AVENUE, EDISON, NJ
WAINWRIGHT, PAUL R., JR. President 23 HELEN AVE., HOWELL, NJ
WAINWRIGHT, PAUL R., JR. Director 23 HELEN AVE., HOWELL, NJ
NEPTUNE, JANE G. Agent 8203 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
ZSIDO, JOHN S. Secretary 775 RIVER OAKS LANE, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 8203 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-25 262 E. MERRITT ISLAND CSWY., #8B, MERRITTISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 1992-08-25 262 E. MERRITT ISLAND CSWY., #8B, MERRITTISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 1992-08-25 NEPTUNE, JANE G. -
REINSTATEMENT 1983-11-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101830859 0420600 1986-08-07 1954 LAKE AVENUE, SOUTHEAST, LARGO, FL, 33541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-07
Case Closed 1986-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-09-05
Abatement Due Date 1986-09-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-09-05
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-09-05
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 8
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 3
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 3
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1986-09-05
Abatement Due Date 1986-10-03
Nr Instances 3
Nr Exposed 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 3
Nr Exposed 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 D09 II
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 3
Nr Exposed 1
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 3
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-09-05
Abatement Due Date 1986-09-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-05
Abatement Due Date 1986-09-23
Nr Instances 3
Nr Exposed 14
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1986-09-05
Abatement Due Date 1986-09-23
Nr Instances 3
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-09-05
Abatement Due Date 1986-09-09
Nr Instances 7
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-09-05
Abatement Due Date 1986-09-09
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-05
Abatement Due Date 1986-10-10
Nr Instances 1
Nr Exposed 14

Date of last update: 03 Apr 2025

Sources: Florida Department of State