Search icon

SOUTH SEMINOLE FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEMINOLE FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH SEMINOLE 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: 03 Feb 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V11588
FEI/EIN Number 593107538

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

Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 S. CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDELLO DEBRA A Vice President 3307 S. CLARCONA ROAD, APOPKA, FL, 32703
CONDELLO JEFFREY S Agent 3307 S. CLARCONA ROAD, APOPKA, FL, 32703
CONDELLO, JEFFREY S. Chief Executive Officer 3307 S. CLARCONA ROAD, APOPKA, FL, 32703
CONDELLO, JEFFREY S. President 3307 S. CLARCONA ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 CONDELLO, JEFFREY S -
CHANGE OF MAILING ADDRESS 2008-04-29 3307 S. CLARCONA ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 3307 S. CLARCONA ROAD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 3307 S. CLARCONA ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109014951 0420600 1995-09-13 5450 S. BRYANT AVENUE, SANFORD, FL, 32773
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-09-13
Case Closed 1995-11-02

Related Activity

Type Complaint
Activity Nr 79270385
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-09-20
Abatement Due Date 1995-10-13
Current Penalty 1000.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State