Search icon

NAILITE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NAILITE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P18829
FEI/EIN Number 592906449

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

Address: 1111 NW 165TH STREET, MIAMI, FL, 33169-5819
Mail Address: 1111 NW 165TH STREET, MIAMI, FL, 33169-5819
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JERASA CHARLES President 1111 NW 165TH STREET, MIAMI, FL, 331695819
JERASA CHARLES Director 1111 NW 165TH STREET, MIAMI, FL, 331695819
HODGES GEORGE Director 20 W MARKET ST, YORK, PA, 17403
MAY JOSEPH G Chairman 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073
MAY JOSEPH G President 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073
MAY JOSEPH G Director 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073
SELF TIMOTHY N Vice President 1111 NW 165TH ST, MIAMI, FL, 33169
LAWLER CHRISTOPHER A Secretary 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073
LAWLER CHRISTOPHER A Vice President 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073
LAWLER CHRISTOPHER A Director 3811 W CHESTER PIKE BLDG 2 STE 200, NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 1111 NW 165TH STREET, MIAMI, FL 33169-5819 -
CHANGE OF MAILING ADDRESS 2002-05-19 1111 NW 165TH STREET, MIAMI, FL 33169-5819 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1999-04-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-21 CT CORPORATION SYSTEM -
REVOKED FOR REGISTERED AGENT 1999-02-17 - -
NAME CHANGE AMENDMENT 1993-06-28 NAILITE INTERNATIONAL, INC. -
REINSTATEMENT 1992-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307295071 0418800 2004-02-03 1111 NORTHWEST 165TH STREET, MIAMI, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-03
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2004-03-19
Abatement Due Date 2004-03-24
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 C02
Issuance Date 2004-03-19
Abatement Due Date 2004-12-01
Current Penalty 963.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2004-03-19
Abatement Due Date 2004-03-29
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D07 III
Issuance Date 2004-03-19
Abatement Due Date 2004-03-25
Current Penalty 950.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-03-19
Abatement Due Date 2004-03-29
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-03-19
Abatement Due Date 2004-03-31
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2004-03-19
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 2004-03-19
Abatement Due Date 2004-03-25
Nr Instances 1
Nr Exposed 2
Gravity 01
17428996 0418800 1988-12-14 1251 NW 165TH ST., MIAMI, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-14
Case Closed 1989-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1989-01-12
Abatement Due Date 1989-01-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-01-12
Abatement Due Date 1989-01-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-12
Abatement Due Date 1989-02-12
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1989-01-12
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1989-01-12
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1989-01-12
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-01-12
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-01-12
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-01-12
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-12
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1989-01-12
Abatement Due Date 1989-02-12
Nr Instances 1
Nr Exposed 18
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State