Search icon

WATKINS MOTOR LINES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WATKINS MOTOR LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATKINS MOTOR LINES, 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: 10 Nov 1942 (82 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: 141845
FEI/EIN Number 580507587

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

Address: 1958 MONROE DRIVE NE, ATLANTA, GA, 30324
Mail Address: 1958 MONROE DRIVE NE, ATLANTA, GA, 30324
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WATKINS MOTOR LINES, INC., MISSISSIPPI 202086 MISSISSIPPI
Headquarter of WATKINS MOTOR LINES, INC., RHODE ISLAND 000087585 RHODE ISLAND
Headquarter of WATKINS MOTOR LINES, INC., ALABAMA 000-861-505 ALABAMA
Headquarter of WATKINS MOTOR LINES, INC., NEW YORK 1797492 NEW YORK
Headquarter of WATKINS MOTOR LINES, INC., MINNESOTA bcc78bfc-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WATKINS MOTOR LINES, INC., KENTUCKY 0257823 KENTUCKY
Headquarter of WATKINS MOTOR LINES, INC., CONNECTICUT 0271022 CONNECTICUT
Headquarter of WATKINS MOTOR LINES, INC., IDAHO 348309 IDAHO
Headquarter of WATKINS MOTOR LINES, INC., ILLINOIS CORP_50485455 ILLINOIS

Key Officers & Management

Name Role Address
WATKINS JOHN C Director 1120 Griffin RD, LAKELAND, FL, 33805
WAHLEN ERIC S Chief Financial Officer 1958 MONROE DR NE, ATLANTA, GA
CHIPMAN RONALD A Vice President 1120 Griffin Rd, LAKELAND, FL, 33805
Hall Timothy L Treasurer 1958 MONROE DRIVE NE, ATLANTA, GA, 30324
WATKINS WILLIAM B Director 1120 GRIFFIN ROAD, LAKELAND, FL, 33805
WATKINS JOHN C President 1120 Griffin RD, LAKELAND, FL, 33805
WATKINS JOHN C Agent 1120 Griffin Rd, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1120 Griffin Rd, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2012-04-24 WATKINS, JOHN C -
MERGER 2005-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000052433
MERGER 2004-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049277
CHANGE OF PRINCIPAL ADDRESS 1983-06-08 1958 MONROE DRIVE NE, ATLANTA, GA 30324 -
CHANGE OF MAILING ADDRESS 1983-06-08 1958 MONROE DRIVE NE, ATLANTA, GA 30324 -
MERGER 1965-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000040951
AMENDMENT 1963-11-07 - -
MERGER 1961-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000040949

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402171 0418800 2005-01-31 7555 NW 82 PL., MEDLEY, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-31
Emphasis N: SSTARG04
Case Closed 2005-03-30
307994210 0420600 2004-07-29 1144 W. GRIFFIN ROAD, LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-29
Case Closed 2004-07-30

Related Activity

Type Complaint
Activity Nr 205032253
Safety Yes
Health Yes
303155675 0420600 2000-01-12 8804 MAISLIN DR., TAMPA, FL, 33637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-12
Emphasis N: SSINTARG
Case Closed 2000-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-04-04
Abatement Due Date 2000-05-08
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
106380397 0420600 1991-04-03 1144 W. GRIFFIN ROAD, LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-03
Case Closed 1991-05-01

Related Activity

Type Complaint
Activity Nr 72039738
Health Yes
101255875 0420600 1987-12-04 1144 W. GRIFFIN ROAD, LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-04
Case Closed 1987-12-10

Related Activity

Type Complaint
Activity Nr 71876122
Safety Yes
14090856 0420600 1975-02-13 1120 WEST GRIFFON ROAD, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-02-18
Abatement Due Date 1975-03-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-02-18
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1975-02-18
Abatement Due Date 1975-02-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-18
Abatement Due Date 1975-02-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-18
Abatement Due Date 1975-02-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-18
Abatement Due Date 1975-02-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State