Search icon

ERWIN INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ERWIN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERWIN INDUSTRIES, 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: 29 Mar 1946 (79 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 146414
FEI/EIN Number 590561062

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

Address: HWY. 301 STH AND ALONZO RD, PO BOX 1465, TAMPA FLA, AL, 33601, US
Mail Address: HWY. 301 STH AND ALONZO RD, PO BOX 1465, TAMPA FLA, AL, 33601, US
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ERWIN INDUSTRIES, INC., NEW YORK 802808 NEW YORK
Headquarter of ERWIN INDUSTRIES, INC., KENTUCKY 0178471 KENTUCKY

Key Officers & Management

Name Role Address
RUSSELL, ERNEST E. Vice President 2414 WATROUS AVE., TAMPA, FL 00000, AL
ERWIN, JULIAN T Director 5005 SHORE CREST CIRCLE, TAMPA, FL 00000, AL
ERWIN, JULIAN T President 5005 SHORE CREST CIRCLE, TAMPA, FL 00000, AL
ERWIN,JULIAN T Agent 5005 SHORE CREST CIR, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 HWY. 301 STH AND ALONZO RD, PO BOX 1465, TAMPA FLA, AL 33601 -
CHANGE OF MAILING ADDRESS 2018-04-24 HWY. 301 STH AND ALONZO RD, PO BOX 1465, TAMPA FLA, AL 33601 -
REGISTERED AGENT NAME CHANGED 2018-04-24 ERWIN,JULIAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1971-02-23 ERWIN INDUSTRIES, INC. -
NAME CHANGE AMENDMENT 1965-11-30 ERWIN SUPPLY COMPANY, INC. -
NAME CHANGE AMENDMENT 1960-04-04 ERWIN-ERWIN SUPPLY COMPANY, INC. -
NAME CHANGE AMENDMENT 1952-12-03 ELLIS MACHINERY & SUPPLY COMPANY -

Documents

Name Date
REINSTATEMENT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101829596 0420600 1986-06-04 ALONZO ROAD OFF U.S. HIGHWAY 301, SOUTH, TAMPA, FL, 33659
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-06-04
Case Closed 1986-06-05
17447780 0420600 1985-05-03 U. S. HIGHWAY 301, TAMPA, FL, 33659
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-05-03
Case Closed 1985-06-20
14102164 0420600 1983-05-06 ALONZO RD OFF US 301 SOUTH OF, Tampa, FL, 33616
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1984-03-22
13982392 0420600 1981-06-02 ALONZO RD 1 BLK SO 22 ST & US, Tampa, FL, 33616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-02
Case Closed 1981-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-06-05
Abatement Due Date 1981-06-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-06-05
Abatement Due Date 1981-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-06-05
Abatement Due Date 1981-06-12
Nr Instances 1
14040372 0420600 1978-08-30 ALONZO RD & HWY 301, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-01
Case Closed 1978-09-11

Related Activity

Type Complaint
Activity Nr 320952740

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1978-09-06
Abatement Due Date 1978-10-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-09-06
Abatement Due Date 1978-09-19
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-19
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 050104
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State