Search icon

FRANKLIN CRATES, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN CRATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKLIN CRATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1957 (68 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1968 (56 years ago)
Document Number: 199715
FEI/EIN Number 590794125

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

Address: BEN O. FRANKLIN, IV, P.O. Box 358234, GAINESVILLE, FL, 32635, US
Mail Address: P.O. Box 358234, GAINESVILLE, FL, 32635, US
ZIP code: 32635
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franklin Ben OIV President P.O. Box 358234, GAINESVILLE, FL, 32635
FRANKLIN BEN OIV Agent 3661 Valverde Circle, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3661 Valverde Circle, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 BEN O. FRANKLIN, IV, P.O. Box 358234, GAINESVILLE, FL 32635 -
CHANGE OF MAILING ADDRESS 2020-03-18 BEN O. FRANKLIN, IV, P.O. Box 358234, GAINESVILLE, FL 32635 -
REGISTERED AGENT NAME CHANGED 2020-03-18 FRANKLIN, BEN O, IV -
NAME CHANGE AMENDMENT 1968-09-11 FRANKLIN CRATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2162485 0419700 1985-07-17 BAY STREET, MICANOPY, FL, 32667
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-17
Case Closed 1985-07-17
13709720 0419700 1979-10-13 BAY STREET, Micanopy, FL, 31667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-14
Case Closed 1980-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-10-24
Abatement Due Date 1979-10-13
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-10-24
Abatement Due Date 1979-11-27
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-11-15
Nr Instances 1
13708607 0419700 1978-08-16 BAY STREET, Micanopy, FL, 32667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-17
Case Closed 1978-09-08

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-08-25
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-08-30
Abatement Due Date 1978-09-07
Nr Instances 1
13646112 0419700 1974-09-24 MICANOPY FLORIDA, Micanopy, FL, 32667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-24
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1974-10-02
Abatement Due Date 1974-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-10-02
Abatement Due Date 1974-10-04
Nr Instances 1
13669163 0419700 1974-01-14 PO BOX 275, Micanopy, FL, 32607
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-02-06
Abatement Due Date 1976-02-06
Nr Instances 23
13616032 0419700 1973-11-12 NO STREET ADDRESS, Micanopy, FL, 32667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-12
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1973-11-29
Abatement Due Date 1974-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-11-29
Abatement Due Date 1974-01-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004003
Issuance Date 1973-11-29
Abatement Due Date 1974-01-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 003004
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State