Search icon

MANTUA MFG. CO. - Florida Company Profile

Company Details

Entity Name: MANTUA MFG. CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1972 (53 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: 819670
FEI/EIN Number 340768831

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

Address: 7900 NORTHFIELD RD, WALTON HILLS, OH, 44146-5525, US
Mail Address: 31050 DIAMOND PARKWAY, GLENWILLOW, OH, 44139
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JAFFE DAVID B President 7900 NORTHFIELD RD, WALTON HILLS, OH, 44146
BOSLER MICHAEL PLTM 6911 ADAMO DRIVE, TAMPA, FL, 33619
WEINTRAUB, EDWARD Chairman 7900 NORTHFIELD RD, WALTON HILLS, OH, 44146
WEEKLEY, JEFF Vice President 7900 NORTHFIELD ROAD, WALTON HILLS, OH, 44146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-27 - -
CHANGE OF MAILING ADDRESS 2019-02-27 7900 NORTHFIELD RD, WALTON HILLS, OH 44146-5525 -
REGISTERED AGENT CHANGED 2019-02-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 7900 NORTHFIELD RD, WALTON HILLS, OH 44146-5525 -
REINSTATEMENT 1994-10-18 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1988-12-27 - -
NAME CHANGE AMENDMENT 1988-12-27 MANTUA MFG. CO. -

Documents

Name Date
Withdrawal 2019-02-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13999636 0420600 1981-06-24 6911 ADAMO DR, Tampa, FL, 33619
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1981-06-24
Case Closed 1981-06-26
14073878 0420600 1981-01-14 6911 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-14
Case Closed 1981-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-01-16
Abatement Due Date 1981-02-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1981-02-18
Abatement Due Date 1981-06-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1981-01-16
Abatement Due Date 1981-02-02
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1981-01-16
Abatement Due Date 1981-02-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1981-02-18
Abatement Due Date 1981-06-01
Nr Instances 2
Citation ID 02004A
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1981-01-16
Abatement Due Date 1981-02-02
Nr Instances 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1981-01-16
Abatement Due Date 1981-02-02
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1981-01-16
Abatement Due Date 1981-02-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 15
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1981-01-16
Abatement Due Date 1981-01-19
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State