Search icon

VAN LINDA IRON WORKS INC - Florida Company Profile

Company Details

Entity Name: VAN LINDA IRON WORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAN LINDA IRON 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: 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: 24 Aug 1962 (63 years ago)
Document Number: 262185
FEI/EIN Number 590976004

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

Address: 3787 BOUTWELL RD., LAKE WORTH, FL, 33461, US
Mail Address: 3787 BOUTWELL RD., LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ashleigh R President 3787 BOUTWELL RD., LAKE WORTH, FL, 33461
Hernandez Ashleigh R Director 3787 BOUTWELL RD., LAKE WORTH, FL, 33461
Hernandez Ashleigh R Agent 3787 BOUTWELL RD, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 Hernandez, Ashleigh R -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3787 BOUTWELL RD., LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2000-07-18 3787 BOUTWELL RD., LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-18 3787 BOUTWELL RD, LAKE WORTH, FL 33460 -

Court Cases

Title Case Number Docket Date Status
WILLIAM M. FINNEY and ROBERT R. DIAS VS VAN LINDA IRON WORKS, INC., and TODD VAN LINDA 4D2017-0016 2017-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CC013847XXXXMB

Parties

Name WILLIAM M. FINNEY
Role Petitioner
Status Active
Representations Chadwick M. Layton
Name ROBERT R. DIAS
Role Petitioner
Status Active
Name TODD VAN LINDA
Role Respondent
Status Active
Name VAN LINDA IRON WORKS INC
Role Respondent
Status Active
Representations TALBOT M. SMITH, Michael A. Tessitore
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.WARNER, GERBER and KUNTZ, JJ., concur.
Docket Date 2017-04-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **SUPPLEMENTAL**
On Behalf Of WILLIAM M. FINNEY
Docket Date 2017-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days petitioners shall file a supplemental appendix containing a copy of the record on appeal and all briefs and appendices filed in the appeal to the circuit court. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2017-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILLIAM M. FINNEY
Docket Date 2017-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILLIAM M. FINNEY
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' January 23, 2017, motion for extension of time is granted, and petitioners shall serve the petition for writ of certiorari and appendix within thirty (30) days from the date of this order. In addition, if the petition for writ of certiorari and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of WILLIAM M. FINNEY
Docket Date 2017-01-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NOTICE OF FILING CONFORMED COPIES OF NOTICE OF APPEAL)
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 27, 2016, and the Notice reflects November 15, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2017-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOTICE OF APPEAL TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of WILLIAM M. FINNEY
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CHANGED FROM AMENDED NOTICE OF APPEAL TO PETITION FOR WRIT OF CERTIORARI
WILLIAM M. FINNEY, et al. VS VAN LINDA IRON WORKS, INC., et al. 4D2015-4441 2015-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015AP000023XXXXMA

Parties

Name WILLIAM M. FINNEY
Role Petitioner
Status Active
Representations Chadwick M. Layton
Name CHRISTOPHER A. DIAS
Role Petitioner
Status Active
Name ROBERT R. DIAS
Role Petitioner
Status Active
Name TODD VAN LINDA
Role Respondent
Status Active
Name VAN LINDA IRON WORKS INC
Role Respondent
Status Active
Representations Talbot M. Smith, Michael A. Tessitore
Name Hon. Robert Panse
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 25, 2015 petition for writ of certiorari is denied.STEVENSON, CONNER and FORST, JJ., concur.
Docket Date 2016-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILLIAM M. FINNEY
Docket Date 2016-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioners shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-11-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILLIAM M. FINNEY

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
258453.00
Total Face Value Of Loan:
258453.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-28
Type:
Planned
Address:
3787 BOUTWELL ROAD, LAKE WORTH, FL, 33461
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-13
Type:
Referral
Address:
3787 BOUTWELL ROAD, LAKE WORTH, FL, 33461
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-07
Type:
Planned
Address:
3787 BOUTWELL ROAD, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-08
Type:
Referral
Address:
2956 PINEHURST DRIVE, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-13
Type:
Planned
Address:
2956 PINEHURST DRIVE, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
237500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
239169.1
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258453
Current Approval Amount:
258453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
259766.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 586-8400
Add Date:
2005-06-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State