Search icon

FLORIDA CUSTOM FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CUSTOM FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CUSTOM FABRICATORS, 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: 10 Sep 1986 (39 years ago)
Date of dissolution: 30 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: J32536
FEI/EIN Number 592712419

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

Address: 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL, 34771
Mail Address: PO BOX 700668, SAINT CLOUD, FL, 34770-0668, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD LASITTER W Director PO BOX 700668, SAINT CLOUD, FL, 347700668
RONALD LASITTER W President PO BOX 700668, SAINT CLOUD, FL, 347700668
RONALD LASITTER W Secretary PO BOX 700668, SAINT CLOUD, FL, 347700668
RONALD LASITTER W Treasurer PO BOX 700668, SAINT CLOUD, FL, 347700668
LASITTER RONALD W Agent 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 LASITTER, RONALD WJR -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2006-04-21 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL 34771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13974035 0420600 1982-10-20 809 NO CENTRAL AVE, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1984-03-22
13944616 0420600 1980-01-24 3200 N COLONIAL DR, Orlando, FL, 32807
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-24
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-01-31
Abatement Due Date 1980-02-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1980-01-31
Abatement Due Date 1980-02-03
Nr Instances 3
14092951 0420600 1976-02-23 809 N CENTRAL AVE, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-01
Abatement Due Date 1976-03-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-01
Abatement Due Date 1976-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-01
Abatement Due Date 1976-03-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759837308 2020-05-02 0455 PPP 4840 EAST IRLO BRONSON HWY, ST CLOUD, FL, 34771-7769
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51263
Loan Approval Amount (current) 51263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST CLOUD, OSCEOLA, FL, 34771-7769
Project Congressional District FL-09
Number of Employees 10
NAICS code 332431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51681.53
Forgiveness Paid Date 2021-02-25
5452568401 2021-02-08 0455 PPS 4840 EAST IRLO BRONSON HWY, SAINT CLOUD, FL, 34771
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51262
Loan Approval Amount (current) 51262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34771
Project Congressional District FL-09
Number of Employees 10
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51496.54
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State