Search icon

PENN MOTOR WORKS, INC. - Florida Company Profile

Company Details

Entity Name: PENN MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENN MOTOR 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: 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: 22 Aug 1979 (46 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 633458
FEI/EIN Number 591934047

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

Address: 800 43RD STREET, ST. PETERSBURG, FL, 33711
Mail Address: 800 43RD STREET, ST. PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY, CHARLES A. Director 3305 CHEVIOT DRIVE, TAMPA, FL
NANEY, LA JAN T. Vice President 17016 DOLPHIN DRIE, N. REDINGTON BEACH
HENSBERRY, ROBERT E. President 5426 CENETIAN BLVD, ST. PETERSBURG, FL 0
HENSBERRY, ROBERT E. Director 5426 CENETIAN BLVD, ST. PETERSBURG, FL 0
NANEY, LA JAN T. Director 17016 DOLPHIN DRIE, N. REDINGTON BEACH
NANEY, LA JAN T. Agent 800 43RD STREET SOUTH, N. REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-08-08 800 43RD STREET, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 1985-08-08 800 43RD STREET, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 1985-08-08 NANEY, LA JAN T. -
REGISTERED AGENT ADDRESS CHANGED 1985-08-08 800 43RD STREET SOUTH, N. REDINGTON BEACH, FL 33708 -
AMENDMENT 1985-01-07 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1231034 0420600 1984-11-27 2409 4TH AVE, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-27
Case Closed 1985-03-26

Related Activity

Type Complaint
Activity Nr 70558218
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-12-20
Abatement Due Date 1985-02-26
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-12-20
Abatement Due Date 1984-12-23
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-12-20
Abatement Due Date 1985-01-28
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-12-20
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State