Search icon

STONEAGE FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEAGE FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEAGE FABRICATION, 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: 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: 22 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000040761
FEI/EIN Number 650577590

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

Address: 4440 US HWY 1, VERO BEACH, FL, 32967
Mail Address: 4440 US HWY 1, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBRECHT SCOTT President 432 CONCHA DR, SEBASTIAN, FL, 32958
WEINBRECHT DONNA M Secretary 432 CONCHA DR, SEBASTIAN, FL, 32958
WEINBRECHT DONNA M Treasurer 432 CONCHA DR, SEBASTIAN, FL, 32958
WEINBRECHT SCOTT Agent 432 CONCHA DR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 432 CONCHA DR, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 4440 US HWY 1, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 1999-05-10 4440 US HWY 1, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 1999-05-10 WEINBRECHT, SCOTT -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-31
Off/Dir Resignation 2007-03-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308409176 0418800 2005-08-23 4440 U.S. HIGHWAY 1, VERO BEACH, FL, 32967
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-09-29
Emphasis N: SILICA
Case Closed 2006-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-09-29
Abatement Due Date 2005-11-25
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-09-29
Abatement Due Date 2005-10-26
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-09-29
Abatement Due Date 2005-10-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State