Search icon

MACHINE ENGINEERS, INC.

Company Details

Entity Name: MACHINE ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 1983 (42 years ago)
Document Number: F92164
FEI/EIN Number 59-2207538
Address: 651 E 8TH ST, JACKSONVILLE, FL 32206
Mail Address: 651 E 8TH ST, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOBLES, JOHNNY-TODD Agent 651 E. 8TH ST, JACKSONVILLE, FL 32206

Secretary

Name Role Address
NOBLES, RHONDA Secretary 651 E. 8TH ST, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
NOBLES, RHONDA Treasurer 651 E. 8TH ST, JACKSONVILLE, FL 32206

President

Name Role Address
NOBLES, JOHNNY-TODD President 651 E 8TH ST, JACKSONVILLE, FL 32206

Director

Name Role Address
NOBLES, JOHNNY-TODD Director 651 E 8TH ST, JACKSONVILLE, FL 32206

Vice President

Name Role Address
NOBLES, JOHNNY-TODD Vice President 651 E 8TH ST, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-04 NOBLES, JOHNNY-TODD No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 651 E. 8TH ST, JACKSONVILLE, FL 32206 No data
NAME CHANGE AMENDMENT 1983-08-16 MACHINE ENGINEERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1983-04-08 651 E 8TH ST, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 1983-04-08 651 E 8TH ST, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347346058 0419700 2024-03-14 651 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-03-14
Emphasis L: HINOISE, N: CHROME6, P: HINOISE
Case Closed 2024-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2024-08-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI): a. Plasma table area: On or about April 11, 2024, the employer did not perform initial exposure monitoring for chromium (VI) for employees who welded on stainless steel parts.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-08-21
Abatement Due Date 2024-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-23
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: a. Machine Shop: On or about March 14, 2024, the employer exposed employees to chemicals such as but not limited to oils, greases, and various spray cans, in that a written hazard communication program was not developed and implemented.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2024-08-21
Abatement Due Date 2024-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-23
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: a. Machine Shop: On or about March 14, 2024 and at times prior thereto the employer exposed employees to potential chemical hazards in that secondary containers did not have all of the information required on the labeling of the containers such as product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-08-21
Abatement Due Date 2024-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-23
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Machine Shop area: On or about March 14, 2024 and at times prior thereto the employer exposed employees to hazardous chemicals and substances that include but are not limited to oils, grease, spray cans and general shop cleaning agents without providing information and training on these chemicals and substances as required by the standard.
1194471 0419700 1984-08-13 651 EAST 8TH ST, JACKSONVILLE, FL, 33030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875907103 2020-04-13 0491 PPP 651 East 8th Street, Jacksonville, FL, 32206
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36641
Loan Approval Amount (current) 36641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37056.26
Forgiveness Paid Date 2021-06-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State