Search icon

ELBERTA CRATE & BOX CO. - Florida Company Profile

Company Details

Entity Name: ELBERTA CRATE & BOX CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 1936 (89 years ago)
Document Number: 804541
FEI/EIN Number 580232440

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

Address: 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
Mail Address: P.O. BOX 760, BAINBRIDGE, GA, 39818
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WILLIAMS, STEPHEN R. President 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
Mills Michael T Secretary 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
Mills Michael T Director 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
Simmons D RIII Director 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
Simmons George W Director 606 DOTHAN HWY, BAINBRIDGE, GA, 39817
WILLIAMS STEPHEN R Agent 2991 GOLDEN EAGLE DR. E., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-16 606 DOTHAN HWY, BAINBRIDGE, GA 39817 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 606 DOTHAN HWY, BAINBRIDGE, GA 39817 -
REGISTERED AGENT NAME CHANGED 2006-04-05 WILLIAMS, STEPHEN R -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 2991 GOLDEN EAGLE DR. E., TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311766786 0420600 2008-01-23 224 HATCHER AVE, AVON PARK, FL, 33825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis N: SSTARG07
Case Closed 2008-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-02-12
Abatement Due Date 2008-05-15
Current Penalty 731.25
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-02-12
Abatement Due Date 2008-03-31
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 2008-02-12
Abatement Due Date 2008-02-29
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 2008-02-12
Abatement Due Date 2008-02-29
Nr Instances 1
Nr Exposed 10
Gravity 01
309088136 0420600 2005-09-13 224 HATCHER AVE, AVON PARK, FL, 33825
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-13
Case Closed 2005-09-26

Related Activity

Type Complaint
Activity Nr 205511736
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State