Search icon

BRAY STEEL SALES, INC. - Florida Company Profile

Company Details

Entity Name: BRAY STEEL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAY STEEL SALES, 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: 26 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L93826
FEI/EIN Number 593020183

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

Address: 1120 N. MAGNOLIA AVE., OCALA, FL, 34475
Mail Address: 1120 N. MAGNOLIA AVE., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY MICHAEL W Vice President 2036 S.E. 8TH STREET, OCALA, FL, 34475
BRAY WILLIAMS R Vice President 2036 SE 8TH ST., OCALA, FL, 34471
BRAY, W. STEVEN Director 1265 SE FT KING, OCALA, FL, 34471
BRAY, W. STEVEN Agent 1265 SE A KING, OCALA, FL, 34471
BRAY, W. STEVEN President 1265 SE FT KING, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1120 N. MAGNOLIA AVE., OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 1265 SE A KING, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2000-09-20 1120 N. MAGNOLIA AVE., OCALA, FL 34475 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045692 TERMINATED 1000000432107 MARION 2012-12-12 2022-12-19 $ 4,918.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000679160 TERMINATED 1000000302909 MARION 2012-10-11 2022-10-17 $ 369.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306749169 0419700 2004-02-04 1120 N MAGNOLIA AVE., OCALA, FL, 34475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-02-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-07-06

Related Activity

Type Complaint
Activity Nr 204797047
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-05-20
Abatement Due Date 2004-06-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-05-20
Abatement Due Date 2004-07-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2004-05-20
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-05-20
Abatement Due Date 2004-06-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2004-05-20
Abatement Due Date 2004-06-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State