Search icon

BILT-RITE MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: BILT-RITE MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILT-RITE MANUFACTURERS, 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: 09 Nov 1971 (53 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 391084
FEI/EIN Number 591409046

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

Address: 540 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
Mail Address: 540 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON, NANCY S. Vice President ROUTE 1, BOX 1430, GLEN ST. MARY, FL
HARMON, NANCY S. Director ROUTE 1, BOX 1430, GLEN ST. MARY, FL
HARMON, JOHN B. President ROUTE 1, BOX 1430, GLEN ST. MARY, FL
HARMON, JOHN B. Director ROUTE 1, BOX 1430, GLEN ST. MARY, FL
HARMON, JOHN B. Agent ROUTE 1, BOX 1430, GLEN ST. MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 ROUTE 1, BOX 1430, GLEN ST. MARY, FL 32040 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-13 540 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 1991-03-13 540 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 1991-03-13 HARMON, JOHN B. -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1227891 0418800 1985-02-14 2350 HAYES STREET, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-14
Case Closed 1985-02-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-02-19
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 11
Citation ID 01001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-19
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 11
Citation ID 01001C
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-19
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 11
Citation ID 01001D
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1985-02-19
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State