Search icon

SGS NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: SGS NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jul 2003 (22 years ago)
Document Number: F03000003481
FEI/EIN Number 133041390

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

Address: 201 ROUTE 17 NORTH, SEVENTH FLOOR, RUTHERFORD, NJ, 07070, US
Mail Address: 201 ROUTE 17 NORTH, SEVENTH FLOOR, RUTHERFORD, NJ, 07070, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POZZONI MARCELLO Vice President 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070
Toles Tyson Secretary 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070
AYAZ JEMMA Treasurer 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070
Kim Chan Tax 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070
DERICK GOVENDER President 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 201 ROUTE 17 NORTH, SEVENTH FLOOR, RUTHERFORD, NJ 07070 -
CHANGE OF MAILING ADDRESS 2018-05-23 201 ROUTE 17 NORTH, SEVENTH FLOOR, RUTHERFORD, NJ 07070 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000024198 TERMINATED 1000000809054 HILLSBOROU 2019-01-02 2039-01-09 $ 914.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000074435 TERMINATED 1000000770812 HILLSBOROU 2018-01-30 2028-02-21 $ 481.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2018-05-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344340336 0420600 2019-09-27 4405 VINELAND RD, ORLANDO, FL, 32811
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-09-27
Case Closed 2020-03-18

Related Activity

Type Complaint
Activity Nr 1497691
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2020-02-11
Abatement Due Date 2020-03-09
Current Penalty 5783.4
Initial Penalty 9639.0
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e)(2): The door that connects any room to an exit route did not swing out in the direction of exit travel when the room is designed to be occupied by more than 50 people or if the room is a high hazard area: a) Lab - The emergency exit door swung inward toward the occupants and highly flammable methylene chloride was used in the room, on or about September 27,2019.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 G03 I
Issuance Date 2020-02-11
Abatement Due Date 2020-03-09
Current Penalty 5783.4
Initial Penalty 9639.0
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(g)(3)(i): The employer did not select and provide to employees, the appropriate atmosphere-supplying respirator specified in 29 CFR 1910.134(d)(3)(i)(A): a) Lab - The employee designated to enter and clean up spills was not provided with the appropriate respirator, on or about September 27, 2019.

Date of last update: 01 Apr 2025

Sources: Florida Department of State