Search icon

CALVERT MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CALVERT MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALVERT MANUFACTURING, 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: 27 Nov 1979 (45 years ago)
Date of dissolution: 09 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: 646656
FEI/EIN Number 592021867

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

Address: 245 NORTH ST, LONGWOOD, FL, 32750, US
Mail Address: 245 NORTH ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVERT HARRY B Chief Executive Officer 288 RANDLE AVE, OAK HILL, FL, 32759
CALVERT JOANNE D Secretary 228 RANDLE AVE, OAK HILL, FL, 32759
CALVERT JOANNE D Treasurer 228 RANDLE AVE, OAK HILL, FL, 32759
JOYCE FAYA Agent 245 NORTH ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-09 - -
REINSTATEMENT 2011-11-04 - -
REGISTERED AGENT NAME CHANGED 2011-11-04 JOYCE, FAYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 245 NORTH ST, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1995-04-27 245 NORTH ST, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 245 NORTH ST, LONGWOOD, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-09
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-11-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106490154 0420600 1992-03-20 171 CHARLOTTE STREET, LONGWOOD, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-03-21
Case Closed 1992-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1992-07-30
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101025 J02 I
Issuance Date 1992-07-30
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State