Search icon

OWENS-ILLINOIS, INC. - Florida Company Profile

Company Details

Entity Name: OWENS-ILLINOIS, 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: 27 May 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F93000002498
FEI/EIN Number 222781933

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

Address: ONE MICHAEL OWENS WAY, TAX DEPT - PLAZA ONE, PERRYSBURG, OH, 43551-2999, US
Mail Address: ONE MICHAEL OWENS WAY, TAX DEPT - PLAZA ONE, PERRYSBURG, OH, 43551-2999, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Williams Carol A Chairman ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Patel Anand Vice President ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Wilkinson Mary B Secretary ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Wilkinson Mary B Vice President ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Lopez Andres A Chief Executive Officer ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Gedris Scott Vice President ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Haudrich John A Secretary ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999
Haudrich John A Vice President ONE MICHAEL OWENS WAY, PERRYSBURG, OH, 435512999

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 ONE MICHAEL OWENS WAY, TAX DEPT - PLAZA ONE, PERRYSBURG, OH 43551-2999 -
CHANGE OF MAILING ADDRESS 2008-02-21 ONE MICHAEL OWENS WAY, TAX DEPT - PLAZA ONE, PERRYSBURG, OH 43551-2999 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13994777 0420600 1982-08-10 42ND STREET NW, Winter Haven, FL, 33880
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-08-12
13992342 0420600 1980-01-03 42ND STREET NW, Winter Haven, FL, 38880
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320958549
14024905 0420600 1979-06-26 42ND STREET NW, Winter Haven, FL, 33880
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
14024848 0420600 1979-06-07 42ND STREET NW, Winter Haven, FL, 33880
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-07
Case Closed 1979-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-06-14
Abatement Due Date 1979-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-06-14
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-06-14
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 041054
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
14029557 0420600 1977-08-15 42ND STREET NW, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1977-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State