Search icon

ARVIN AUTOMATION, INC. - Florida Company Profile

Company Details

Entity Name: ARVIN AUTOMATION, INC.
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: 21 Nov 1967 (57 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 820909
FEI/EIN Number 221660903

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

Address: C/O CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL, 33324
Mail Address: C/O CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BAKER,,JAMES K. Director RR#5, DEER CROSSING, COLUMBUS, IN
FRITTS, ORIE President RR 14, CARR HILL RD, 19, COLUMBUS, IN
FRITTS, ORIE Director RR 14, CARR HILL RD, 19, COLUMBUS, IN
KILLION, EDWARD J Treasurer 3200 HAWTHORNE, COLUMBUS, IN
WALKER, ROBERT J. Vice President 6535 CROSSROADS DR, FALLS CHURCH, VA
WALKER, ROBERT J. Director 6535 CROSSROADS DR, FALLS CHURCH, VA
THOMAS, JOHN J. Secretary 1531-13TH STREET, COLUMBUS, IN
THOMAS, JOHN J. Director 1531-13TH STREET, COLUMBUS, IN
LAMOREUX, F. HOLMES Director 1531 13TH STREET, COLUMBUS, IN

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1982-10-26 C/O CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1982-10-26 C/O CT CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1976-11-02 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1971-10-19 ARVIN AUTOMATION, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14046833 0420600 1975-05-14 6012 31ST STREET EAST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100104 B08 VIII
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-05-29
Abatement Due Date 1975-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-29
Abatement Due Date 1975-07-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-05-29
Abatement Due Date 1975-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Nr Instances 2
13362579 0418800 1973-01-04 4820 PARK BOULEVARD, Pinellas Park, FL, 33565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-04
Case Closed 1984-03-10
13362066 0418800 1972-11-27 4820 PARK BOULEVARD, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1972-11-30
Abatement Due Date 1973-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1972-11-30
Abatement Due Date 1973-01-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 C03 III
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1972-11-30
Abatement Due Date 1973-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20

Date of last update: 03 Mar 2025

Sources: Florida Department of State