Search icon

ALL METAL FABRICATORS INC

Company Details

Entity Name: ALL METAL FABRICATORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000076585
Address: 5660 SE 44TH AVE, STUART, FL 34997
Mail Address: 5660 SE 44TH AVE, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SOLER, OMAR O Agent 4236 SE COVE LAKE CIR, STUART, FL 34997

President

Name Role Address
PEREZ, LEONEL L President 5660 SE 44TH AVE, STUART, FL 34997

Vice President

Name Role Address
PEREZ, ERIK E Vice President 5660 SE 44TH AVE, STUART, FL 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
Domestic Profit 2022-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13971965 0420600 1976-08-17 19 NORTH TEXAS AVENUE, Orlando, FL, 32805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-09-01
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-29
Nr Instances 3
Citation ID 01006B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-01
Abatement Due Date 1976-09-20
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-09-01
Abatement Due Date 1976-09-04
Nr Instances 1

Date of last update: 11 Feb 2025

Sources: Florida Department of State