Search icon

BARTOW MACHINE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: BARTOW MACHINE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARTOW MACHINE 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: 01 Aug 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 697655
FEI/EIN Number 592108476

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

Address: 441 W VINE STREET, BARTOW, FL, 33830, US
Mail Address: 441 W VINE STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKENBURGER, PATRICK President 2022 N. Scenic Hwy, Babson Park, FL, 33827
FRANKENBURGER, PATRICK Director 2022 N. Scenic Hwy, Babson Park, FL, 33827
FRANKENBURGER TERESA G Secretary 2022 N. Scenic Hwy., Babson Park, FL, 33827
FRANKENBURGER TERESA G Treasurer 2022 N. Scenic Hwy., Babson Park, FL, 33827
FRANKENBURGER TERESA G Director 2022 N. Scenic Hwy., Babson Park, FL, 33827
FRANKENBURGER, PATRICK Agent 441 W VINE STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 441 W VINE STREET, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 441 W VINE STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2010-04-14 441 W VINE STREET, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 1985-07-08 FRANKENBURGER, PATRICK -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13964705 0420600 1978-11-02 441 W VINE ST, Bartow, FL, 33830
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1984-03-10
14031074 0420600 1978-09-28 441 WEST VINE STREET, Bartow, FL, 33830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1978-11-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-10-02
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-10-02
Abatement Due Date 1978-10-30
Nr Instances 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-10-02
Abatement Due Date 1978-10-05
Nr Instances 1
13950514 0420600 1976-01-06 441 W VINE ST, Bartow, FL, 33830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-13
Abatement Due Date 1976-02-09
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-03-01
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-13
Abatement Due Date 1976-02-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-13
Abatement Due Date 1976-02-09
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-09
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State