Search icon

BI-LINK METAL SPECIALTIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BI-LINK METAL SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 1978 (47 years ago)
Branch of: BI-LINK METAL SPECIALTIES, INC., ILLINOIS (Company Number CORP_60301468)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 839830
FEI/EIN Number 362476146

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

Address: 1215 W. NEWPORT CENTER DR., DEERFIELD BCH., FL, 33442, US
Mail Address: 391 S GLEN ELLYN RD, BLOOMINGDALE, IL, 60108, US
ZIP code: 33442
County: Broward
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MYERS DAVID G President 18 RIDGE FARM ROAD, BURR RIDGE, IL, 60525
MYERS DAVID G Treasurer 18 RIDGE FARM ROAD, BURR RIDGE, IL, 60525
MYERS SUZANNE Secretary 18 RIDGE FARM ROAD, BURR RIDGE, IL, 60525
MYERS SUZANNE Director 18 RIDGE FARM ROAD, BURR RIDGE, IL, 60525
ROGERS JOHN L Director 39 S LASALLE, STE 707, CHICAGO, IL, 60603
MYERS DAVID G Director 18 RIDGE FARM ROAD, BURR RIDGE, IL, 60525

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-03-10 1215 W. NEWPORT CENTER DR., DEERFIELD BCH., FL 33442 -
REGISTERED AGENT NAME CHANGED 1997-03-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 1215 W. NEWPORT CENTER DR., DEERFIELD BCH., FL 33442 -
AMENDMENT 1985-09-05 - -

Documents

Name Date
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-29
REG. AGENT CHANGE 1997-03-19
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305497521 0418800 2002-07-15 1215 W NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-07-15
301885729 0418800 1999-05-25 1215 W NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-05-25
Emphasis N: SSINTARG
Case Closed 1999-05-25
106104870 0418800 1988-02-04 831 NW 57TH STREET, FT. LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-02-04
Case Closed 1988-05-10

Related Activity

Type Complaint
Activity Nr 71823025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-03-11
Abatement Due Date 1988-04-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1988-03-11
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 32
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1988-03-11
Abatement Due Date 1988-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-03-11
Abatement Due Date 1988-03-24
Nr Instances 1
Nr Exposed 13
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-11
Abatement Due Date 1988-04-13
Nr Instances 1
Nr Exposed 32
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-03-11
Abatement Due Date 1988-03-17
Nr Instances 1
Nr Exposed 32
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-11
Abatement Due Date 1988-04-13
Nr Instances 1
Nr Exposed 32

Date of last update: 01 Apr 2025

Sources: Florida Department of State