Search icon

METAL ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: METAL ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL ERECTORS, 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: 19 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000102811
FEI/EIN Number 593418971

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

Address: 2501 SW 57TH AVE., UNIT 503#, OCALA, FL, 34474
Mail Address: 2501 SW 57TH AVE., UNIT 503#, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METAL ERECTORS, INC. 401(K) PROFIT SHARING PLAN 2019 593418971 2020-07-14 METAL ERECTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 3526221111
Plan sponsor’s address 10104 SW 54TH COURT, OCALA, FL, 34476
METAL ERECTORS, INC. 401(K) PROFIT SHARING PLAN 2018 593418971 2019-09-15 METAL ERECTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 3526221111
Plan sponsor’s address 2501 SW 57TH AVENUE, OCALA, FL, 34474
METAL ERECTORS, INC. 401(K) PROFIT SHARING PLAN 2017 593418971 2019-01-25 METAL ERECTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 3526221111
Plan sponsor’s address 2501 SW 57TH AVENUE, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2019-01-25
Name of individual signing MERRELL GRAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-25
Name of individual signing MERRELL GRAY
Valid signature Filed with authorized/valid electronic signature
METAL ERECTORS, INC. 401(K) PROFIT SHARING PLAN 2016 593418971 2017-09-29 METAL ERECTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 3526221111
Plan sponsor’s address 2501 SW 57TH AVENUE, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing MERRELL GRAY
Valid signature Filed with authorized/valid electronic signature
METAL ERECTORS, INC. 401(K) PROFIT SHARING PLAN 2015 593418971 2016-10-03 METAL ERECTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 3526221111
Plan sponsor’s address 2501 SW 57TH AVENUE, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing MERRELL GRAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAY MERRELL H Director 10104 SW 54 COURT, OCALA, FL, 34476
GRAY JOYCE P Secretary 10104 SW 54 COURT, OCALA, FL, 34476
GRAY JOYCE P Director 10104 SW 54 COURT, OCALA, FL, 34476
GRAY MERRELL H Agent 10104 SW 54 COURT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 2501 SW 57TH AVE., UNIT 503#, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2010-03-25 2501 SW 57TH AVE., UNIT 503#, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478560 0419700 2011-07-18 1319 ROCK SPRINGS ROAD, APOPKA, FL, 32712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-18
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 1377.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 2268.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 855.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01
311819510 0419700 2008-12-10 11240 SW HWY 484, OCALA, FL, 34480
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-10
Emphasis S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2009-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-29
Abatement Due Date 2009-01-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-12-29
Abatement Due Date 2009-01-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
303990212 0419700 2002-10-03 3007 SW WILLISTON RD, GAINESVILLE, FL, 32604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-04
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State