Search icon

GUARDIAN INDUSTRIES CORP. - Florida Company Profile

Company Details

Entity Name: GUARDIAN INDUSTRIES CORP.
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: 20 Oct 1969 (55 years ago)
Date of dissolution: 15 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: 823768
FEI/EIN Number 380614230

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

Address: 2300 HARMON ROAD, AUBURN HILLS, MI, 48326-1714, US
Mail Address: 2300 HARMON ROAD, AUBURN HILLS, MI, 48326-1714, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAICHUNAS E. ANN Treasurer 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
KNIGHT JEFFREY Vice President 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
DAVIDSON WILLIAM President 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
DAVIDSON WILLIAM Director 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
GERSON RALPH Vice President 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
GERSON RALPH Director 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
HILL TODD Assistant Treasurer 2300 HARMON RD, AUBURN HILLS, MI, 48326
GREENE GARY Assistant Vice President 2300 HARMON ROAD, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 2300 HARMON ROAD, AUBURN HILLS, MI 48326-1714 -
CHANGE OF MAILING ADDRESS 1995-04-18 2300 HARMON ROAD, AUBURN HILLS, MI 48326-1714 -
AMENDMENT 1986-11-17 - -
EVENT CONVERTED TO NOTES 1985-04-17 - -
EVENT CONVERTED TO NOTES 1984-09-17 - -

Court Cases

Title Case Number Docket Date Status
DIPLOMAT PROPERTIES, LIMITED PARTNERSHIP VS TECNOGLASS, LLC, etc., et al. 4D2012-2086 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-28611 CA

Parties

Name DIPLOMAT PROPERTIES, LIMITED
Role Appellant
Status Active
Representations Edward M. Baird
Name TECNOGLASS COLOMBIA S.A., INC.
Role Appellee
Status Active
Name TECNOGLASS USA, INC.
Role Appellee
Status Active
Name TECNOGLASS, LLC
Role Appellee
Status Active
Representations Hilda Piloto, Phillip M. Hudson, I I I
Name GUARDIAN INDUSTRIES CORP.
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of DIPLOMAT PROPERTIES, LIMITED
Docket Date 2012-10-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2012-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of TECNOGLASS, LLC
Docket Date 2012-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TECNOGLASS, LLC
Docket Date 2012-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 10/7/12
Docket Date 2012-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TECNOGLASS, LLC
Docket Date 2012-08-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (3 COPIES FILED 8/16/12)
On Behalf Of DIPLOMAT PROPERTIES, LIMITED
Docket Date 2012-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DIPLOMAT PROPERTIES, LIMITED
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward M. Baird
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIPLOMAT PROPERTIES, LIMITED
Docket Date 2012-06-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Withdrawal 2008-12-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18292565 0418800 1989-11-02 3060 SW 2ND AVE., FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1989-11-02
13413943 0418800 1983-11-29 3060 SW 2ND AVE, Eaton Park, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-12-19
Case Closed 1984-02-15

Related Activity

Type Complaint
Activity Nr 320881568

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-01-11
Abatement Due Date 1984-02-14
Nr Instances 1
Related Event Code (REC) Complaint
13317748 0418800 1982-01-14 3060 SW 2 AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-01-14
Case Closed 1982-01-18

Related Activity

Type Complaint
Activity Nr 320873755
13397005 0418800 1981-12-03 3060 SW 2 AVE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1982-01-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-12-09
Abatement Due Date 1982-01-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-12-09
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1981-12-09
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1981-12-09
Abatement Due Date 1982-01-08
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-12-09
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-12-09
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1981-12-09
Abatement Due Date 1981-12-28
Nr Instances 1
13422019 0418800 1974-06-19 3060 S W 2ND AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-19
Case Closed 1974-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-06-25
Abatement Due Date 1974-07-19
Nr Instances 6

Date of last update: 03 Apr 2025

Sources: Florida Department of State