Search icon

F.G. METALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-12
Type:
Planned
Address:
4855 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-27
Type:
Planned
Address:
1845 E. MEMORIAL, LAKELAND, FL, 33815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-15
Type:
Planned
Address:
EMBASSY SUITES/ 513 S. FLORIDA AVE., TAMPA, FL, 33602
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-19
Type:
Complaint
Address:
1845 E. MEMORIAL, LAKELAND, FL, 33815
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State