Search icon

PRIME ERECTORS, INC. - Florida Company Profile

Company Details

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

PRIME ERECTORS, 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 Jun 1978 (47 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 572784
FEI/EIN Number 000000000

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

Address: BRICKELL BAY TOWER #1402, 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL, 33131
Mail Address: BRICKELL BAY TOWER #1402, 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS, ANTHONY President 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL
FRANCIS, ANTHONY Director 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL
COHEN, DIANE Secretary 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL
COHEN, DIANE Treasurer 4401 S.W. 54TH STREET, FT. LAUDERDALE, FL
ZARLI, JOHN Vice President 5731 BLUEBERRY COURT, LAUDERHILL, FL
SIMMS, WILLIAM J. Vice President 5700 S.W. 3RD CORUT, PLANTATION, FL
FRANCIS, ANTHONY Agent 2601 NW 56TH AVE., LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13348966 0418800 1978-08-11 3501 SOUTH DAVIE ROAD, Davie, FL, 33311
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-11
Case Closed 1984-03-10
13348933 0418800 1978-06-28 3501 SOUTH DAVIE ROAD, Davie, FL, 33311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-07
Case Closed 1980-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 V
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Nr Instances 16
Citation ID 02002
Citaton Type Other
Standard Cited 19260026
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-07-27
Abatement Due Date 1978-07-30
Nr Instances 10
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1978-07-27
Abatement Due Date 1978-07-28
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State