Search icon

LIDDY'S MACHINE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LIDDY'S MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIDDY'S MACHINE SHOP, 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: 01 Oct 1979 (46 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: 639176
FEI/EIN Number 591937919

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

Address: 825 DORA STREET, JACKSONVILLE, FL, 32204
Mail Address: 188 Snook Road, Goffstown, NH, 03045, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLLNICK CHRIS T President 7621 Holiday Road South, Jacksonville, FL, 32216
GOLLNICK DOUGLAS E Chief Executive Officer 188 Snook Road, Goffstown, NH, 03045
GOLLNICK Chris T Agent 7621 Holiday Road South, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-03-08 825 DORA STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2022-03-08 GOLLNICK, Chris T -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 7621 Holiday Road South, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1999-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2022-12-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883610P0649 2010-04-29 2010-01-30 2010-01-30
Unique Award Key CONT_AWD_N6883610P0649_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5310.00
Current Award Amount 5310.00
Potential Award Amount 5310.00

Description

Title FURNISH NEW GEAR BOX
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINT & REP SHOP EQ

Recipient Details

Recipient LIDDY'S MACHINE SHOP, INC.
UEI VA3RJF12NPL8
Recipient Address 825 DORA ST, JACKSONVILLE, DUVAL, FLORIDA, 322042305, UNITED STATES
PURCHASE ORDER AWARD N0018909PE001 2008-11-03 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_N0018909PE001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24248.84
Current Award Amount 24248.84
Potential Award Amount 24248.84

Description

Title N4215809RCHK110
NAICS Code 333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product and Service Codes 2825: STEAM TURBINES AND COMPONENTS

Recipient Details

Recipient LIDDY'S MACHINE SHOP, INC.
UEI VA3RJF12NPL8
Legacy DUNS 004061073
Recipient Address 825 DORA ST, JACKSONVILLE, DUVAL, FLORIDA, 322042305, UNITED STATES
PURCHASE ORDER AWARD N0018908PE459 2008-09-25 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_N0018908PE459_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5960.00
Current Award Amount 5960.00
Potential Award Amount 5960.00

Description

Title REPAIR/REFURBISH BEARING
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient LIDDY'S MACHINE SHOP, INC.
UEI VA3RJF12NPL8
Legacy DUNS 004061073
Recipient Address 825 DORA ST, JACKSONVILLE, DUVAL, FLORIDA, 322042305, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347174831 0419700 2023-12-20 825 DORA STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-12-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-12-20
345388375 0419700 2021-06-28 825 DORA STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2021-06-28
Emphasis L: HINOISE, P: HINOISE
Case Closed 2021-07-13
344573506 0419700 2020-01-22 825 DORA STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-22
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2020-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2020-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a. In the Machine Shop; On or about January 22, 2020, and at times prior, the employer exposed employees to potential struck-by and caught-in hazards while performing powered industrial truck (forklift) operations without a performance evaluation conducted in the past three years.
315479923 0419700 2011-09-09 825 DORA STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-14
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2012-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2011-10-31
Abatement Due Date 2011-11-03
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2011-10-31
Abatement Due Date 2011-11-03
Nr Instances 2
Nr Exposed 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 2011-10-31
Abatement Due Date 2011-11-24
Nr Instances 2
Nr Exposed 8
301018339 0419700 1997-03-27 825 DORA ST, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HLTHTWEN
Case Closed 1997-03-28
2159481 0419700 1985-07-03 825 DORA ST., JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-07-08
Abatement Due Date 1985-07-16
Nr Instances 2
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675187304 2020-04-29 0491 PPP 825 DORA STREET, JACKSONVILLE, FL, 32204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 16
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158198.04
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State