Search icon

BUILDERS MART INC.

Company Details

Entity Name: BUILDERS MART INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1988 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K44863
FEI/EIN Number 65-0088719
Address: 3201 NW 135TH ST., OPA LOCKA, FL 33054
Mail Address: 3201 NW 135TH ST., OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN, LUCY R. Agent 1475 N.W. 131ST ST., MIAMI, FL 33167

President

Name Role Address
DEAN, REBA A. President 2475 N.W. 131ST ST., MIAMI, FL

Director

Name Role Address
DEAN, REBA A. Director 2475 N.W. 131ST ST., MIAMI, FL
DEAN, LYDIA R. Director 2475 N.W. 131ST ST., MIAMI, FL
DEAN, LUCY R. Director 2475 N.W. 131ST ST., MIAMI, FL
DEAN, JOSEPH A. Director 2475 N.W. 131ST ST., MIAMI, FL
PEART, ENID J. Director 1030 N.W. 106TH, MIAMI, FL
LYNCH, KARELNE Director 13410 PORT SAID RD., OPA LOCKA, FL

Vice President

Name Role Address
DEAN, LYDIA R. Vice President 2475 N.W. 131ST ST., MIAMI, FL

Secretary

Name Role Address
DEAN, LUCY R. Secretary 2475 N.W. 131ST ST., MIAMI, FL

Treasurer

Name Role Address
DEAN, LUCY R. Treasurer 2475 N.W. 131ST ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13469218 0418800 1972-07-27 BOX 613, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-27
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-07-31
Abatement Due Date 1972-08-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-07-31
Abatement Due Date 1972-08-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1972-07-31
Abatement Due Date 1972-08-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-31
Abatement Due Date 1972-08-22
Nr Instances 1

Date of last update: 03 Feb 2025

Sources: Florida Department of State