Search icon

J & W MACHINE PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: J & W MACHINE PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & W MACHINE PRODUCTS 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: 13 Mar 1968 (57 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 327435
FEI/EIN Number 591207972

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

Address: 3211 E 5TH AVE, TAMPA, FL, 33605
Mail Address: 3211 E 5TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOHN W. Director 3211 E 5TH AVE, TAMPA, FL, 33605
WARREN JOHN W. President 3211 E 5TH AVE, TAMPA, FL, 33605
WARREN JOHN W. Secretary 3211 E 5TH AVE, TAMPA, FL, 33605
WARREN JOHN W. Treasurer 3211 E 5TH AVE, TAMPA, FL, 33605
ALLEN, C. STEPHEN ESQ. Agent 3606 SWANN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 3211 E 5TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2005-05-03 3211 E 5TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 3606 SWANN AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1987-07-03 ALLEN, C. STEPHEN ESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000056944 TERMINATED 1000000024496 16256 000747 2006-03-23 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000297027 ACTIVE 1000000024496 16256 000747 2006-03-23 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000032826 TERMINATED 1000000021841 16007 00915 2006-01-18 2026-02-15 $ 238.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000032834 TERMINATED 1000000021842 16007 000908 2006-01-18 2026-02-15 $ 5,112.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000042093 TERMINATED 1000000004007 13674 01434 2004-03-29 2009-04-21 $ 6,715.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14056048 0420600 1974-12-17 3801 41TH STREET, Tampa, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-17
Case Closed 1975-02-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 6
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 C06
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 17
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 2
Citation ID 01009A
Citaton Type Other
Standard Cited 19100037 E
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-23
Abatement Due Date 1975-01-17
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State