Search icon

SOUTH FLORIDA SHEET METAL, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA SHEET METAL, 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: 04 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000102198
FEI/EIN Number 650796305

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

Address: 2038 nw 141 ave, pembroke pines, FL, 33028, US
Mail Address: 2038 nw 141 ave, pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA SHEET METAL, INC. PENSION PLAN 2009 650796305 2010-09-01 SOUTH FLORIDA SHEET METAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9542583653
Plan sponsor’s address 5264 NW 163RD STREET, MIAMI, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650796305
Plan administrator’s name SOUTH FLORIDA SHEET METAL, INC.
Plan administrator’s address 5264 NW 163RD STREET, MIAMI, FL, 33014
Administrator’s telephone number 9542583653

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WOODS HAROLD Agent 2038 NW 141 AVE, PEMBROKE PINES, FL, 33028
WOODS HAROLD President 2038 NW 141 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2038 nw 141 ave, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2013-04-30 2038 nw 141 ave, pembroke pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 2038 NW 141 AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-11-09 WOODS, HAROLD -
REINSTATEMENT 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000118020 LAPSED CACE-16-000652 BROWARD COUNTY CIRCUIT COURT 2015-03-11 2021-02-12 $660,875.91 BOARD OF TRUSTEES, SHEET METAL WORKERS' NAT'L PENSION, 8403 ARLINGTON BLVD, SUITE 300, FAIRFAX, VA 22031

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-11-09
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306185471 0418800 2003-10-28 5264 NW 163 ST., MIAMI, FL, 33014
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2003-10-28
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State