Search icon

BICKLEY FORGE INC - Florida Company Profile

Company Details

Entity Name: BICKLEY FORGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BICKLEY FORGE 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: 08 Mar 1949 (76 years ago)
Date of dissolution: 11 Jul 1979 (46 years ago)
Last Event: MERGER
Event Date Filed: 11 Jul 1979 (46 years ago)
Document Number: 157410
FEI/EIN Number 590597805

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

Address: 2360 25TH ST. NORTH, P.O. BOX 14572, ST PETERSBURG FLA, 33713
Mail Address: 2360 25TH ST. NORTH, P.O. BOX 14572, ST PETERSBURG FLA, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAUSCH, MARY ANN Secretary 518-17TH ST #530, DENVER, CO
O'DONNELL, CANTON, JR. President 518-17TH ST #530, DENVER, CO
O'DONNELL, CANTON, JR. Director 518-17TH ST #530, DENVER, CO
SOMMERS, ROY A. Vice President 518-17TH ST #530, DENVER, CO
SOMMERS, ROY A. Treasurer 518-17TH ST #530, DENVER, CO
SOMMERS, ROY A. Director 518-17TH ST #530, DENVER, CO
LOVEDAY, G. WILLIAM Vice President NEW WHITFIELD ST, GUILFORD, CT
LOVEDAY, G. WILLIAM Director NEW WHITFIELD ST, GUILFORD, CT
BOARDMAN, T. BRUCE Secretary NEW WHITFIELD ST, GUILFORD, CT

Events

Event Type Filed Date Value Description
MERGER 1979-07-11 - MERGING INTO: A NON-QUALIFIED CORPORATION
REGISTERED AGENT ADDRESS CHANGED 1977-10-13 100 BISCAYNE BLVD., MIAMI, FL 33132 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14022776 0420600 1977-07-12 2360 25TH STREET NORTH, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 050004
Issuance Date 1977-07-15
Abatement Due Date 1977-07-25
Nr Instances 1
14037097 0420600 1976-03-25 2360 25TH STREET NORTH, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State