Search icon

MEDLINE INDUSTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MEDLINE INDUSTRIES, 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: 18 Jan 1979 (46 years ago)
Branch of: MEDLINE INDUSTRIES, INC., ILLINOIS (Company Number CORP_51330552)
Date of dissolution: 15 Sep 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: 842413
FEI/EIN Number 362596612

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

Address: 3 LAKES DRIVE, NORTHFIELD, IL, 60093, US
Mail Address: 3 LAKES DRIVE, NORTHFIELD, IL, 60093, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
MILLS ANDREW J President 3 LAKES DRIVE, NORTHFIELD, IL, 60093
ABRAMS JAMES D Secretary 3 LAKES DRIVE, NORTHFIELD, IL, 60093
MILLS CHARLES N Chairman 3 LAKES DRIVE, NORTHFIELD, IL, 60093
DRAZIN MICHAEL B CHIE 3 LAKES DRIVE, NORTHFIELD, IL, 60093
BARTH RONALD L Director 3 LAKES DRIVE, NORTHFIELD, IL, 60093
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107417 APLICARE, INC. EXPIRED 2017-09-28 2022-12-31 - THREE LAKES DRIVE, NORTHFIELD, IL, 60093

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 3 LAKES DRIVE, NORTHFIELD, IL 60093 -
CHANGE OF MAILING ADDRESS 2019-01-18 3 LAKES DRIVE, NORTHFIELD, IL 60093 -
REGISTERED AGENT NAME CHANGED 2017-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
MCKESSON MEDICAL-SURGICAL, INC. VS BRADLEE COX AND MEDLINE INDUSTRIES, INC. 5D2023-2109 2023-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000309-A

Parties

Name MCKESSON MEDICAL-SURGICAL INC.
Role Appellant
Status Active
Representations Brian Hayden, Amanda Simpson
Name Bradlee Cox
Role Appellee
Status Active
Representations Michael L. Gore, Mary Ruth Houston, Harold E. Morlan III, Alyssa L Cory
Name MEDLINE INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NTC OF SETTLEMENT AND VOL DISMISSAL ACCEPTED; OA SCHEDULED FOR 1/18 CANCELLED; MOT ATTY FEES DENIED
Docket Date 2024-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND NOTICE OF SETTLEMENT
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-10-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Bradlee Cox
Docket Date 2023-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bradlee Cox
Docket Date 2023-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/9 ORDER
On Behalf Of Bradlee Cox
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bradlee Cox
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 9/6
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bradlee Cox
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bradlee Cox
Docket Date 2023-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 6/22 ORDER
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/23
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Withdrawal 2021-09-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-11-16
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347498032 0419730 2024-05-22 5050 WESLEY RD., APOPKA, FL, 32712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-22
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2024-08-20
345688642 0420600 2021-12-14 1062 OLD DIXIE HWY., AUBURNDALE, FL, 33823
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-12-14
Emphasis L: FORKLIFT
Case Closed 2022-05-10

Related Activity

Type Referral
Activity Nr 1841601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2022-04-07
Abatement Due Date 2022-05-03
Current Penalty 7458.6
Initial Penalty 12431.0
Final Order 2022-04-26
Nr Instances 1
Nr Exposed 300
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Aisle(s) and passageway(s) were not kept clear and in good repair with no obstruction across or in aisles that could create a hazard: a. On or about 12/14/2021, at the warehouse - employees were exposed to struck-by and caught-in hazards in that, Powered Industrial Truck (PIT) operators did not have a clear view of the warehouse aisles entrance / exits because their path view was obstructed by empty pallets which were stacked at different heights and had been placed at the entrances or exit of the aisles.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100178 L03 I M
Issuance Date 2022-04-07
Abatement Due Date 2022-05-03
Current Penalty 9944.8
Initial Penalty 12431.0
Final Order 2022-04-26
Nr Instances 1
Nr Exposed 300
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(3)(i)(M): Powered industrial truck (PIT) operators were not trained in any other operating instructions, warnings, or precautions listed in the operator's manual for the types of PIT the employee is required to operate: a. On or about 12/09/2021, at the warehouse aisles 43 and 44 - forklift operators were exposed to struck-by and caught-in hazards because they were not aware they were required to maintain a minimum distance of three truck lengths between forklifts.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100178 N01
Issuance Date 2022-04-07
Abatement Due Date 2022-05-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-26
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(n)(1): A safe distance of approximately three truck lengths between trucks was not maintained: a. On or about 12/09/2021, at the warehouse - employees were exposed to struck-by and caught-in hazards in that, Powered Industrial Truck (PIT) operators did not maintain a safe distance of approximately three truck lengths between trucks.
339788887 0420600 2014-05-28 10601 SOUTHPORT DR, ORLANDO, FL, 32824
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-05-28
Emphasis P: SSTARG14, N: SSTARG14, L: EISAX, L: EISAOF, L: FORKLIFT
Case Closed 2014-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2014-06-05
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2014-06-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: (a). At the establishment - electrical panels were blocked by a metal cart with plastic bins, on or about 5/28/2014.
315233700 0420600 2010-12-14 10601 SOUTHPORT DR, ORLANDO, FL, 32824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-14
Emphasis N: SSTARG10, S: POWERED IND VEHICLE
Case Closed 2010-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State