Search icon

DANIEL & JONES SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL & JONES SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL & JONES SHEET METAL, 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: 28 Jun 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M87268
FEI/EIN Number 592896451

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

Address: 4811 W. SLIGH AVENUE, TAMPA, FL, 33614
Mail Address: 4811 W. SLIGH AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG, ROBERT Secretary 5247 WISCONSIN AVE., NW, WASHINGTON, DC
ENGELKE, BOBBY D. President 4811 W SLIGH AVENUE, TAMPA, FL
COOK, G. BRADFORD Director 2000 K STREET, N.W., WASHINGTON, DC
GOODWYN, WILFRED Director 5247 WISCONSIN AVE., NW, WASHINGTON, DC
GOODWYN, WILFRED Treasurer 5247 WISCONSIN AVE., NW, WASHINGTON, DC
GOODWYN, WILFRED Vice President 5247 WISCONSIN AVE., NW, WASHINGTON, DC
LONG, ROBERT Director 5247 WISCONSIN AVE., NW, WASHINGTON, DC
MORRIS, ROBERT E. Agent 4016 HENDERSON BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-09-21 MORRIS, ROBERT E. -
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 4016 HENDERSON BLVD., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-16 4811 W. SLIGH AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1989-08-16 4811 W. SLIGH AVENUE, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1988-07-11 DANIEL & JONES SHEET METAL, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14036503 0420600 1982-03-31 12951 49TH STREET NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-04-06
Abatement Due Date 1982-05-05
Nr Instances 2
14062889 0420600 1982-03-05 EPCOT CENTER COMMUNICORE, Orlando, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-03-23
13971569 0420600 1982-03-03 2225 NO LOIS AVE, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-08
13946710 0420600 1982-03-03 196 NE APOLLO II BLVD, Palm Bay, FL, 32905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-11
Case Closed 1982-04-01
14061121 0420600 1980-10-09 6001 WEBB ROAD, Tampa, FL, 33615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-09
Case Closed 1980-10-22
13967872 0420600 1980-01-24 1410 N WESTSHORE BLVD, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-24
Case Closed 1984-03-10
13962626 0420600 1978-03-21 US HWY 19 N, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1984-03-10
14050801 0420600 1977-05-26 432 BAY AVENUE, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1984-03-10
14049852 0420600 1976-08-25 2020 59TH STREET WEST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Nr Instances 2
13988928 0420600 1975-11-03 12951 49TH STREET NORTH, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1975-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-11-05
Abatement Due Date 1975-12-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-05
Abatement Due Date 1975-12-02
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1975-11-05
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1975-11-05
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-05
Abatement Due Date 1975-11-11
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State