Search icon

BIELER, INC. - Florida Company Profile

Company Details

Entity Name: BIELER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIELER, 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: 22 Dec 1977 (47 years ago)
Date of dissolution: 24 Nov 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 1997 (27 years ago)
Document Number: 564714
FEI/EIN Number 591783454

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

Address: 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELER, WILLIAM Vice President 3700 N W 62ND ST, MIAMI, FL
BIELER, WILLIAM Director 3700 N W 62ND ST, MIAMI, FL
BERNARD BIELER Agent 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
BIELER BERNARD President 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-01 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1996-02-01 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1996-02-01 BERNARD BIELER -
REGISTERED AGENT ADDRESS CHANGED 1996-02-01 3807 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 1997-11-24
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301885364 0418800 1999-05-24 5702 NW 114TH AVE., MIAMI, FL, 33184
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-24
Case Closed 1999-05-28
106388572 0420600 1991-08-02 316 PROVIDENCE ROAD, BRANDON, FL, 33511
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-06
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-11-21
Abatement Due Date 1991-12-20
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-11-21
Abatement Due Date 1991-12-23
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-11-21
Abatement Due Date 1991-12-23
Contest Date 1991-12-16
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
106113749 0418800 1991-07-10 4455 W. 1ST AVE., HIALEAH, FL, 33014
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-07-16
Case Closed 1992-01-02

Related Activity

Type Accident
Activity Nr 360818132

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-11-29
Abatement Due Date 1991-12-03
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1991-11-29
Abatement Due Date 1991-12-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1991-11-29
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-11-29
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-11-29
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-11-29
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 55
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State