Search icon

FLORIDA STATE METAL BUILDING ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE METAL BUILDING ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE METAL BUILDING ERECTORS, 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: 21 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000061537
FEI/EIN Number 593656090

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

Address: 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
Mail Address: 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLANDER RICHARD President 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
TILLANDER RICHARD Secretary 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
TILLANDER RICHARD Treasurer 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
TILLANDER RICHARD Director 9270 BAY PLAZA BLVD., TAMPA, FL, 33619
TILLANDER RICHARD Agent 9270 BAY PLAZA BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 9270 BAY PLAZA BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-09-06 9270 BAY PLAZA BLVD., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 9270 BAY PLAZA BLVD., TAMPA, FL 33619 -
REINSTATEMENT 2003-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-05-12
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311177059 0420600 2007-06-05 6514 U.S. HWY. 301 S., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-06-14
Abatement Due Date 2007-06-27
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State