Search icon

419 METAL AND AUTO RECYCLING CENTER INC. - Florida Company Profile

Company Details

Entity Name: 419 METAL AND AUTO RECYCLING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

419 METAL AND AUTO RECYCLING CENTER 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: 22 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: P93000022096
FEI/EIN Number 593227821

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

Address: 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708
Mail Address: 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BART President 212 MORTON LANE, WINTER SPRINGS, FL, 32708
PHILLIPS BART Agent 212 MORTON LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 212 MORTON LANE, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2005-01-10 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 1997-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000022485 LAPSED 2000-CA-136-15B SEMINOLE CIRCUIT COURT CIV DIV 2002-12-13 2008-01-21 $18,955.80 SCOTTSDALE INSURANCE COMPANY, 3701 W ALGONQUIN RD #800, ROLLING MEADOW, IL 60008-3155

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315497586 0420600 2011-03-16 600 OLD SANFORD OVIEDO ROAD, WINTER SPRINGS, FL, 32708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-03-16
Emphasis L: SCRAPMTL
Case Closed 2011-08-18

Related Activity

Type Complaint
Activity Nr 208264838
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Nr Instances 1
Nr Exposed 9
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 D01
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Nr Instances 1
Nr Exposed 9
Citation ID 02007
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Nr Instances 1
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226477306 2020-04-30 0491 PPP 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708-2646
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216936
Loan Approval Amount (current) 216936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-2646
Project Congressional District FL-07
Number of Employees 27
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219967.16
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State