Search icon

GENERAL SHEET METAL WORKS, INC. - Florida Company Profile

Company Details

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

GENERAL SHEET METAL WORKS, 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: 17 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V51847
FEI/EIN Number 650344396

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

Address: 4900 Dyer Blvd, West Palm Beach, FL, 33407, US
Mail Address: PO Box 11031, Riviera Beach, FL, 33419, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN, WILLIAM A. Director PO Box 11031, Riviera Beach, FL, 33419
HICKMAN, WILLIAM A. Agent 4900 Dyer Blvd., West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-07 4900 Dyer Blvd, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 4900 Dyer Blvd, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 4900 Dyer Blvd., West Palm Beach, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000666166 TERMINATED 1000000760520 PALM BEACH 2017-10-25 2037-12-13 $ 11,111.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000267114 TERMINATED 1000000739445 PALM BEACH 2017-03-29 2037-05-11 $ 16,574.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2012-05-23
ANNUAL REPORT 2012-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13748017 0419700 1976-06-24 4042 APALACHE PKWY, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01002C
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01002D
Citaton Type Other
Standard Cited 19100309 A 037015
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 4
Citation ID 01003A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-07-09
Abatement Due Date 1976-07-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-07-09
Abatement Due Date 1976-07-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State