Search icon

AREA WIDE PROTECTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AREA WIDE PROTECTIVE, INC.
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: 06 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: F09000000496
FEI/EIN Number 34-1344513

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

Address: 4244 Mt. Pleasant St. NW, North Canton, OH, 44720, US
Mail Address: 4244 Mt. Pleasant St. NW, North Canton, OH, 44720, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Bullock III George Chief Financial Officer 4244 Mt. Pleasant St. NW, North Canton, OH, 44720
Hunt Matthew Asst 4244 Mt. Pleasant St. NW, North Canton, OH, 44720
Sehnert Rob Chief Executive Officer 4244 Mt. Pleasant St. NW, North Canton, OH, 44720
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061967 AWP SAFETY ACTIVE 2024-05-13 2029-12-31 - 4244 MT. PLEASANT STREET NW, NORTH CANTON, OH, 44720
G18000034084 AWP, INC. EXPIRED 2018-03-13 2023-12-31 - 4244 MT. PLEASANT ST. NW, CANTON, OH, 44720
G11000070101 USTT AND OR US TRAFFIC TECHNOLOGIES EXPIRED 2011-07-13 2016-12-31 - 826 OVERHOLT RD, KENT, OH, 44240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4244 Mt. Pleasant St. NW, North Canton, OH 44720 -
CHANGE OF MAILING ADDRESS 2025-01-09 4244 Mt. Pleasant St. NW, North Canton, OH 44720 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 4244 MT. PLEASANT ST NW, NORTH CANTON, OH 44720 -
CHANGE OF MAILING ADDRESS 2018-04-02 4244 MT. PLEASANT ST NW, NORTH CANTON, OH 44720 -
REINSTATEMENT 2013-10-02 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332474 TERMINATED 1000000662837 COLUMBIA 2015-02-25 2025-03-04 $ 22,958.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342199064 0418800 2017-03-23 SOUTHERN BLVD & JOG ROAD, WEST PALM BEACH, FL, 33413
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-03-28
Case Closed 2017-10-25

Related Activity

Type Accident
Activity Nr 1194091
339848269 0420600 2014-07-11 7555 124TH AVE. N., LARGO, FL, 33770
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-11
Case Closed 2014-07-17

Related Activity

Type Complaint
Activity Nr 888873
Safety Yes
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State