Search icon

MOHAWK INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MOHAWK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOHAWK INDUSTRIES, 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: 03 May 1977 (48 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 532889
FEI/EIN Number 000000000

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

Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL
Mail Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKST, DANIEL L. Director 2139 PALM BCH LAKES BLVD, WEST PALM BCH FL
LEWIS, RODNEY P. President 205 PIKE ROAD, WEST PALM BCH FL
LEWIS, RODNEY P. Director 205 PIKE ROAD, WEST PALM BCH FL
ULRICH, WALTER E. Vice President 205 PIKE ROAD, WEST PALM BCH FL
BAKST, DANIEL L. Agent 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
MOHAWK INDUSTRIES, INC., ET AL. VS ARIZONA CHEMICAL COMPANY, LLC SC2016-1525 2016-08-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162011CA001553XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D15-2436

Parties

Name MOHAWK INDUSTRIES, INC.
Role Petitioner
Status Active
Representations CASEY WILLIAM ARNOLD, THOMAS EDWARD BISHOP
Name ALADDIN MANUFACTURING CORP.
Role Petitioner
Status Active
Name Hon. LAWRENCE PAGE HADDOCK Jr.
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name ARIZONA CHEMICAL COMPANY, LLC
Role Respondent
Status Active
Representations Christine Davis Graves, MICHAEL ADAM ABEL, JEREMY J. CHES, Sylvia H. Walbolt, ANDREW J. STEIF

Docket Entries

Docket Date 2016-09-27
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2016-09-16
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of MOHAWK INDUSTRIES, INC.
View View File
Docket Date 2016-08-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 28, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-08-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MOHAWK INDUSTRIES, INC.
Docket Date 2016-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MOHAWK INDUSTRIES, INC.
View View File
Docket Date 2016-08-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-08-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MOHAWK INDUSTRIES, INC.
View View File
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARIZONA CHEMICAL COMPANY, LLC VS MOHAWK INDUSTRIES, INC., ET AL. SC2016-1369 2016-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162011CA001553XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-4079

Parties

Name ARIZONA CHEMICAL COMPANY, LLC
Role Petitioner
Status Active
Representations ANDREW J. STEIF, Sylvia H. Walbolt, Christine Davis Graves, MICHAEL ADAM ABEL
Name MOHAWK INDUSTRIES, INC.
Role Respondent
Status Active
Representations JASON ROTTNER, THOMAS EDWARD BISHOP, DOUGLAS G. SCRIBNER, DANIEL C. NORRIS, CASEY WILLIAM ARNOLD
Name ALADDIN MANUFACTURING CORP.
Role Respondent
Status Active
Name Hon. LAWRENCE PAGE HADDOCK Jr.
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2016-09-16
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of ARIZONA CHEMICAL COMPANY, LLC
View View File
Docket Date 2016-08-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 3, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MOHAWK INDUSTRIES, INC.
View View File
Docket Date 2016-08-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR DANIEL C. NORRIS, ESQ.TO APPEAR PRO HAC VICE ON BEHALF OF RESPONDENTS
On Behalf Of MOHAWK INDUSTRIES, INC.
View View File
Docket Date 2016-08-09
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ JASON ROTTNER
On Behalf Of MOHAWK INDUSTRIES, INC.
Docket Date 2016-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Daniel C. Norris, on behalf of respondents, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 9, 2016.
Docket Date 2016-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ARIZONA CHEMICAL COMPANY, LLC
View View File
Docket Date 2016-08-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of ARIZONA CHEMICAL COMPANY, LLC
View View File
Docket Date 2016-08-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105710 0418800 2009-10-22 2500 SW 32ND AVENUE, PEMBROKE PARK, FL, 33023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-22
Emphasis L: FORKLIFT, N: SSTARG08
Case Closed 2009-10-22
312151970 0418800 2008-12-11 3375 SW 24 ST., PEMBROKE PARK, FL, 33023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis N: SSTARG08
Case Closed 2008-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State