Search icon

ALLIED BUILDING PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: ALLIED BUILDING PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED BUILDING PRODUCTS, CORP. 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000014230
Address: 111 WEST PLAZA DEL LAGO, LOWER MATACUMBE KEY, FL, 33036
Mail Address: 111 WEST PLAZA DEL LAGO, LOWER MATACUMBE KEY, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GUILLERMO Agent 111 WEST PLAZA DEL LAGO, LOWER MATACUMBE KEY, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
ERNESTO MORALES and ALLIED BUILDING PRODUCTS CORP. VS LARRY L. BYERLY 4D2016-4360 2016-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA000437 (AN)

Parties

Name ERNESTO MORALES
Role Petitioner
Status Active
Representations JILL K. SCHMIDT, PETER P. MURNAGHAN
Name ALLIED BUILDING PRODUCTS, CORP.
Role Petitioner
Status Active
Name LARRY L. BYERLY
Role Respondent
Status Active
Representations Andrew A. Harris, HAROLD DAVIS LEWIS
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D16-4361.
On Behalf Of LARRY L. BYERLY
Docket Date 2017-01-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of LARRY L. BYERLY
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY L. BYERLY
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARRY L. BYERLY
Docket Date 2016-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERNESTO MORALES
Docket Date 2016-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of ERNESTO MORALES
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERNESTO MORALES
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' petitions for writ of certiorari are dismissed for failure to show irreparable harm; further,ORDERED that petitioners' January 17, 2017 motion to stay, filed in 4D16-4361, is denied; further,ORDERED that respondent's January 24, 2017 motions to dismiss are denied as moot; further,ORDERED that the petitioners' January 24, 2017 motions to consolidate are denied; further, ORDERED that the respondent's January 6, 2017 motion for attorney's fees, filed in 4D16-4360, is granted conditioned on the trial court determining that respondent is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
LIBERTY MUTUAL FIRE INSURANCE COMPANY VS ERNESTO MORALES, et al. 4D2016-4361 2016-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA000437(AN)

Parties

Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Anthony J. Russo, Matthew J. Lavisky
Name ERNESTO MORALES
Role Respondent
Status Active
Representations Andrew A. Harris, JILL K. SCHMIDT, PETER P. MURNAGHAN, HAROLD DAVIS LEWIS
Name ALLIED BUILDING PRODUCTS, CORP.
Role Respondent
Status Active
Name LARRY L. BYERLY
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' petitions for writ of certiorari are dismissed for failure to show irreparable harm; further,ORDERED that petitioners' January 17, 2017 motion to stay, filed in 4D16-4361, is denied; further,ORDERED that respondent's January 24, 2017 motions to dismiss are denied as moot; further,ORDERED that the petitioners' January 24, 2017 motions to consolidate are denied; further, ORDERED that the respondent's January 6, 2017 motion for attorney's fees, filed in 4D16-4360, is granted conditioned on the trial court determining that respondent is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D16-4360.
On Behalf Of ERNESTO MORALES
Docket Date 2017-01-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of ERNESTO MORALES
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CONSIDERATION OF AMENDED PETITION.
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-4360
On Behalf Of ERNESTO MORALES
Docket Date 2016-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339558272 0419700 2014-01-22 235 COMMERCIAL DRIVE, SAINT AUGUSTINE, FL, 32080
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-22
Emphasis L: FORKLIFT
Case Closed 2014-02-03

Related Activity

Type Complaint
Activity Nr 868970
Safety Yes
338204449 0419700 2013-01-08 3161 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-08
Emphasis L: FALL, P: FALL
Case Closed 2013-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2013-02-08
Abatement Due Date 2013-02-08
Current Penalty 1500.0
Initial Penalty 4250.0
Contest Date 2013-03-05
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, inlcuding personal protective equipment for eyes, face, head and extremities, protective clothing, respiratory devices and protecive shields and barriers, shall be provided, used, and maintainted in a sanitary and reliable condition wherever it is necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: a. On or about January 8, 2013, an employee was operating a Navigator forklift without the use of a seatbelt, exposing the employee to ejection and crushing hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2013-02-08
Abatement Due Date 2013-02-08
Current Penalty 7000.0
Initial Penalty 2168.0
Contest Date 2013-03-05
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about January 8, 2013, an employee was working underneath other employees without the use of a hard hat.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2013-02-08
Abatement Due Date 2013-03-07
Current Penalty 1500.0
Initial Penalty 7000.0
Contest Date 2013-03-05
Final Order 2013-05-06
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems: a. On or about January 8, 2013, on the 5th and 7th floor balconies, employees hoisting materials were not protected from a 40-foot fall hazard by the use of a fall protection system.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261428 A
Issuance Date 2013-02-08
Abatement Due Date 2013-03-07
Current Penalty 0.0
Initial Penalty 4250.0
Contest Date 2013-03-05
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1428(a): The employer of the signal person did not ensure that each signal person meet the Qualification Requirements (paragraph (c) of this section) prior to giving any signals. This requirement was not met by using either Option (1) or Option (2) of this section: a. On or about January 8, 2013, on the south side of the building, an unqualified employee was giving the crane operator hand signals.

Date of last update: 01 Apr 2025

Sources: Florida Department of State