Search icon

INDUSTRIAL METAL SPRAYING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL METAL SPRAYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL METAL SPRAYING, 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: 03 Apr 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 567517
FEI/EIN Number 592514317

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

Mail Address: 1705 WEST 32ND PLACE, HIALEAH, FL, 33012
Address: 1705 WEST 32ND PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO MANUEL L Agent 10765 SW 104 STREET, MIAMI, FL, 33134
LUGO GUILLERMO President 18300 SW 160TH AVENUE, MIAMI, FL, 33187
LUGO GUILLERMO Director 18300 SW 160TH AVENUE, MIAMI, FL, 33187
LUGO ROSA Vice President 18300 SW 160TH AVENUE, MIAMI, FL, 33187
LUGO ROSA Treasurer 18300 SW 160TH AVENUE, MIAMI, FL, 33187
LUGO ROSA Secretary 18300 SW 160TH AVENUE, MIAMI, FL, 33187
LUGO ROSA Director 18300 SW 160TH AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 1705 WEST 32ND PLACE, HIALEAH, FL 33012 -
AMENDMENT 2007-05-11 - -
REGISTERED AGENT NAME CHANGED 2007-05-11 CRESPO, MANUEL LESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 10765 SW 104 STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1987-03-12 1705 WEST 32ND PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-31
Amendment 2007-05-11
Reg. Agent Change 2007-05-11
Off/Dir Resignation 2007-05-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-31
Type:
Planned
Address:
1705 W. 32ND PLACE, HIALEAH, FL, 33012
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-03-22
Type:
Planned
Address:
1705 W. 32ND PLACE, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-14
Type:
Referral
Address:
421 W 28TH ST, HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
421 W 28TH STREET, HIALEAH, FL, 33010
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-01-19
Type:
Planned
Address:
421 W 28 STREET, Hialeah, FL, 33010
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State