Search icon

AGRI METAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AGRI METAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI METAL SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P05000158605
FEI/EIN Number 203847486

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

Address: 232 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
Mail Address: 232 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MOISES Director 21747 136TH ST, LIVE OAK, FL, 32060
RODRIGUEZ MOISES President 21747 136TH ST, LIVE OAK, FL, 32060
RODRIGUEZ MOISES Agent 21747 136TH STREET, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
AMENDMENT 2007-12-17 - -
AMENDMENT 2007-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345002927 0419700 2020-10-29 180 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2020-10-29
Emphasis L: HINOISE, P: HINOISE
Case Closed 2021-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 2020-12-04
Abatement Due Date 2021-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(2)(ii): LP gas container(s) stored inside were located near or in area(s) normally used or intended for the safe exit of employees: a. In front of the sales/accounting office, on or about October 29, 2020, Propane gas cylinders inside the building were stored near the office door and the main building entrance/exit, exposing employees to smoke inhalation while evacuating the in the event of a fire.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-12-04
Abatement Due Date 2021-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a. Throughout the facility, on or about October 29, 2020, the employer did not develop, implement and maintain a written Hazard Communication program for the protection of employees using hazardous chemicals, including but not limited to, CRC - Super White Multi-purpose Grease and Propane.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2020-12-04
Abatement Due Date 2021-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use a. Throughout the facility, on or about October 29, 2020, the employer did not have Safety Data Sheets for all the hazardous chemicals used by employees, including but not limited to, CRC - Super White Multi-purpose Grease and Propane.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-12-04
Abatement Due Date 2021-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Throughout the facility, on or about October 29, 2020, the employer did not provide training on the chemicals stored and used in the workplace, including but not limited to CRC - Super White Multi-purpose Grease and Propane, for the protection of employees.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690817307 2020-04-28 0491 PPP 180 SE Industrial Park Circle, MAYO, FL, 32066
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYO, LAFAYETTE, FL, 32066-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19188.22
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State