Search icon

DOWNING'S FORGE, INC. - Florida Company Profile

Company Details

Entity Name: DOWNING'S FORGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNING'S 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: 26 Aug 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: 334232
FEI/EIN Number 591218545

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

Address: 1167 - 34 STREET SOUTH, ST PETERSBURG, FL, 33711-9293
Mail Address: 1167 - 34 STREET SOUTH, ST PETERSBURG, FL, 33711-9293
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTLER CANDICE President 13916-76TH AVE., SEMINOLE, FL, 33776
STUTLER CANDICE Director 13916-76TH AVE., SEMINOLE, FL, 33776
STUTLER CANDICE Treasurer 13916-76TH AVE., SEMINOLE, FL, 33776
ROBINSON KAREN LAMPING Secretary 3700 FELIZ CREEK RD, HOPLAND, CA, 95449
ROBINSON KAREN LAMPING Vice President 3700 FELIZ CREEK RD, HOPLAND, CA, 95449
STUTLER CANDICE Agent 13916-76TH AVE., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 13916-76TH AVE., LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-07 1167 - 34 STREET SOUTH, ST PETERSBURG, FL 33711-9293 -
CHANGE OF MAILING ADDRESS 2000-05-07 1167 - 34 STREET SOUTH, ST PETERSBURG, FL 33711-9293 -
REGISTERED AGENT NAME CHANGED 1997-01-23 STUTLER, CANDICE -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14085682 0420600 1982-09-13 1167 34TH ST S, St Petersburg, FL, 33711
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-13
Case Closed 1982-09-17
14007546 0420600 1981-01-21 1167 34 ST S, St Petersburg, FL, 33711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-01-22
Abatement Due Date 1981-02-06
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-22
Abatement Due Date 1981-02-06
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1981-01-22
Abatement Due Date 1981-02-06
Nr Instances 1
14039010 0420600 1977-10-25 1167 34TH STREET SOUTH, St Petersburg, FL, 33711
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1984-03-10
14038970 0420600 1977-10-06 1167 34TH STREET SOUTH, St Petersburg, FL, 33711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1977-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-14
Abatement Due Date 1977-10-14
Initial Penalty 60.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100218 B02
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-10-11
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-10-11
Abatement Due Date 1977-10-18
Nr Instances 3
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1977-10-11
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 4
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 B 051603
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
14076830 0420600 1975-10-02 1167 34 ST SOUTH, St Petersburg, FL, 33711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1975-10-10
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011010
Issuance Date 1975-10-10
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-10
Abatement Due Date 1975-10-23
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State