Entity Name: | F.G. METALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.G. METALS, 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: | 12 Aug 1996 (29 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: | P96000067421 |
FEI/EIN Number |
593395170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7503 124TH AVENUE N, SUITE B, LARGO, FL, 33773 |
Mail Address: | 7503 124TH AVENUE N, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREY GEORGE | Director | 13855 LAKEPOINT DR., CLEARWATER, FL, 33762 |
FREY GEORGE | Agent | 13855 LAKE POINT DR, CLEARWATER, FL, 33762 |
JARAGOSKE RICHARD P | Director | 1930 SIEFELD GREENS WAY, SUN CITY CENTER, FL, 33573 |
FREY GEORGE | President | 13855 LAKEPOINT DR., CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-13 | 7503 124TH AVENUE N, SUITE B, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2005-05-04 | 7503 124TH AVENUE N, SUITE B, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-25 | FREY, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-25 | 13855 LAKE POINT DR, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 1999-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000912569 | LAPSED | 1000000501762 | PINELLAS | 2013-05-06 | 2023-05-08 | $ 483.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000912544 | ACTIVE | 1000000501760 | PINELLAS | 2013-05-06 | 2033-05-08 | $ 967.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000912551 | ACTIVE | 1000000501761 | PINELLAS | 2013-05-06 | 2033-05-08 | $ 2,784.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000807829 | LAPSED | 1000000363092 | PINELLAS | 2012-10-24 | 2022-10-31 | $ 4,688.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000781309 | ACTIVE | 1000000181455 | PINELLAS | 2010-07-16 | 2030-07-21 | $ 582.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001147148 | TERMINATED | 1000000116147 | 16539 1265 | 2009-03-31 | 2029-04-15 | $ 3,521.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000040456 | LAPSED | 05-5128-CI-08 | PINELLAS COUNTY CIRCUIT COURT | 2006-02-23 | 2011-02-27 | $366,762.34 | DEVELOPERS SURETY AND INDEMNITY COMPANY C/O LOUIS WHITE, 17780 FITCH, SUITE 200, IRVINE, CA, 92614 |
J05900021584 | LAPSED | 16-2005-CA-2930 | CIR CRT DUVAL CTY | 2005-12-02 | 2010-12-30 | $82244.02 | RING POWER CORPORATION, P.O. BOX 45022, JACKSONVILLE, FL 32232 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313876179 | 0419700 | 2010-04-12 | 4855 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32256 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-04-15 |
Abatement Due Date | 2010-04-20 |
Current Penalty | 1600.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-08-27 |
Emphasis | L: FALL |
Case Closed | 2007-09-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-09-10 |
Abatement Due Date | 2007-09-13 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-08-15 |
Emphasis | L: FALL |
Case Closed | 2006-09-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2006-08-31 |
Abatement Due Date | 2006-09-06 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | L: FALL |
Case Closed | 2006-04-19 |
Related Activity
Type | Complaint |
Activity Nr | 205772577 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State