Search icon

HARD METAL ALLOYS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HARD METAL ALLOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARD METAL ALLOYS, 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: 17 Nov 1987 (37 years ago)
Date of dissolution: 01 Jul 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 1997 (28 years ago)
Document Number: K03275
FEI/EIN Number 592858709

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

Address: 1900 13TH AVENUE NORTH, ST. PETERSBURG, FL, 33713-5738
Mail Address: 101 S. HANLEY, #300, ST. LOUIS, MO, 63105
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARD METAL ALLOYS, INC., KENTUCKY 0420704 KENTUCKY

Key Officers & Management

Name Role Address
CURRAN, RANDALL E. President 101 S. HANLEY, #300, ST. LOUIS, MO, 63105
CURRAN, RANDALL E. Chief Executive Officer 101 S. HANLEY, #300, ST. LOUIS, MO, 63105
TATE, JAMES H. Chief Financial Officer 101 S. HANLEY, #300, ST. LOUIS, MO
JOSEPHSON, STEPHANIE N. Secretary 101 S. HANLEY, #300, ST. LOUIS, MO
JOSEPHSON, STEPHANIE N. Vice President 101 S. HANLEY, #300, ST. LOUIS, MO
DRURY, THOMAS Vice President 101 S. HANLEY, #300, ST. LOUIS, MO, 63105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-07-01 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS HMA, INC.. CORPORATE MERGER NUMBER 300000013873
CHANGE OF MAILING ADDRESS 1996-05-01 1900 13TH AVENUE NORTH, ST. PETERSBURG, FL 33713-5738 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-03 1900 13TH AVENUE NORTH, ST. PETERSBURG, FL 33713-5738 -

Documents

Name Date
MERGER SHEET 1997-07-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109718957 0420600 1992-06-16 1900 13TH AVENUE N., ST. PETERSBURG, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-10-01
Case Closed 1993-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1992-10-07
Abatement Due Date 1993-01-07
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 3
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-10-07
Abatement Due Date 1992-10-13
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Current Penalty 187.5
Initial Penalty 225.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 C01
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 C01
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-10-07
Abatement Due Date 1992-11-09
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-10-07
Abatement Due Date 1992-11-09
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-10-07
Abatement Due Date 1992-11-09
Current Penalty 187.5
Initial Penalty 300.0
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-10-07
Abatement Due Date 1992-11-09
Contest Date 1992-11-06
Final Order 1993-02-26
Nr Instances 2
Nr Exposed 5
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State