Search icon

INDUSTRIAL CONVEYOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL CONVEYOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL CONVEYOR SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1978 (46 years ago)
Document Number: 598429
FEI/EIN Number 591884090

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

Address: 18693 S. W. 103RD COURT, MIAMI, FL, 33157
Mail Address: P.O. Box 972420, MIAMI, FL, 33197-2420, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT DARREL K Officer 19635 LENAIRE DR, CUTLER BAY, FL, 33157
PADGETT DIANN D Director 19635 LENAIRE DR, CUTLER BAY, FL, 33157
PADGETT MICHAEL K Officer 8220 SW 187 Terrace, CUTLER BAY, FL, 33157
PADGETT, DARREL KENT Agent 19635 LENAIRE DR, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 18693 S. W. 103RD COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 19635 LENAIRE DR, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 18693 S. W. 103RD COURT, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000906245 TERMINATED 09-3821 CC 25 (04) COUNTY, MIAMI-DADE COUNTY, FL 2010-08-26 2015-09-10 $3,345.75 DINGS COMPANY, 4740 W. ELECTRIC AVENUE, MILWAUKEE, WI 53219

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101164523 0418800 1987-05-26 18693 SW 103RD COURT, MIAMI, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-26
Case Closed 1987-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-06-10
Abatement Due Date 1987-08-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1987-06-10
Abatement Due Date 1987-06-14
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-06-10
Abatement Due Date 1987-06-14
Nr Instances 2
Nr Exposed 4
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-06-10
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-06-10
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 6
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-06-10
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-06-10
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-06-10
Abatement Due Date 1987-06-28
Nr Instances 15
Nr Exposed 6
Citation ID 03007
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1987-06-10
Abatement Due Date 1987-06-28
Nr Instances 8
Nr Exposed 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-06-10
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 6
Citation ID 03009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-10
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 16
Citation ID 03010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-10
Abatement Due Date 1987-08-14
Nr Instances 10
Nr Exposed 16
Citation ID 03011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-10
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 16
1165984 0418800 1984-09-06 18693 SW 103 CT, MIAMI, FL, 33157
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-09-06
Case Closed 1984-10-02

Related Activity

Type Referral
Activity Nr 900555293
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1984-09-27
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
1169499 0418800 1984-08-23 18693 S W 103 CT, MIAMI, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-27
Case Closed 1984-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-09-06
Abatement Due Date 1984-09-09
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 II
Issuance Date 1984-09-06
Abatement Due Date 1984-09-23
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3482897303 2020-04-29 0455 PPP 18693 SW 103 COURT, MIAMI, FL, 33157
Loan Status Date 2022-10-01
Loan Status Paid in Full
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 333111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State