Search icon

ALL SOUTHERN FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL SOUTHERN FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SOUTHERN FABRICATORS, 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000006181
FEI/EIN Number 570956326

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

Address: 5010 126TH AVE. N., CLEARWATER, FL, 33760
Mail Address: PO BOX 658, PINELLAS PARK, FL, 33780
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA MANUEL J Director 5471 LAKE LE CLARE RD., LUTZ, FL, 33549
WILLIS PAVLYNN A Director 10537 DIXON DR., SEMINOLE, FL, 33772
WILLIS PAVLYNN Agent 10537 DIXON DRIVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 5010 126TH AVE. N., CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 10537 DIXON DRIVE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2008-07-25 5010 126TH AVE. N., CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2008-07-25 WILLIS, PAVLYNN -

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-03
Reg. Agent Change 2008-07-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-14
Reg. Agent Change 2006-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13976170 0420600 1978-01-12 5010 126TH AVE NO, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-12
Case Closed 1978-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
14074744 0420600 1974-11-25 5010 126 AVENUE NORTH, St Petersburg, FL, 33732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Case Closed 1974-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-26
Abatement Due Date 1974-12-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B01
Issuance Date 1974-11-26
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-11-26
Abatement Due Date 1974-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1974-11-26
Abatement Due Date 1974-12-16
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State