Search icon

MIDGARD, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MIDGARD, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDGARD, INC. OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jun 1985 (40 years ago)
Document Number: H64310
FEI/EIN Number 521401819

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

Address: 6402 HWY 60 E, LAKE WALES, FL, 33898
Mail Address: 6402 HWY 60 E, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRD, BRIAN Agent 6402 HWY 60 E, LAKE WALES, FL, 33898
BROWN ROBERT President 1255 NURSERY ROAD, GREEN LANE, PA, 18054
BIRD BRIAN Vice President 6402 HWY. 60 E., LAKE WALES, FL, 33898
BROWN NANCY J Secretary 1255 NURSERY ROAD, GREEN LANE, PA, 18054
BROWN NANCY J Treasurer 1255 NURSERY ROAD, GREEN LANE, PA, 18054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 6402 HWY 60 E, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2009-03-10 6402 HWY 60 E, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 6402 HWY 60 E, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 1989-08-25 BIRD, BRIAN -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343534319 0420600 2018-10-11 6402 STATE ROAD 60 EAST, LAKE WALES, FL, 33898
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-11
Emphasis N: AMPUTATE, L: FORKLIFT
Case Closed 2019-03-07

Related Activity

Type Complaint
Activity Nr 1387349
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2019-01-03
Abatement Due Date 2019-01-30
Current Penalty 1330.2
Initial Penalty 2217.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): (1) All places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. a) On or about October 11, 2018, in the injection molding press areas, electrical extension cords were throughout the flooring where employees walked and worked, exposing employees to tripping hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-01-03
Abatement Due Date 2019-01-30
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about October 11, 2018, in the injection molding press area, for employees authorized to do service and maintenance of machine and equipment's such as but not limited to injection molding press machines.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2019-01-03
Abatement Due Date 2019-01-30
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about October 11, 2018, at the injection molding press area, for flexible extension cords used to connect the one shoot loaders for injection molding presses 3, 4 and 6.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-01-03
Abatement Due Date 2019-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about October 11, 2018, a written hazard communication program had not been developed and implemented for employees handling chemicals such as but not limited to fiberglass-reinforced polypropylene preparation for injection molding.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-01-03
Abatement Due Date 2019-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 6
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) On or about October 11, 2018, for employees handling chemicals such as but not limited to fiberglass-reinforced polypropylene preparation for injection molding.
301970059 0420600 1998-03-24 65402 STATE RD. 60 E., LAKE WALES, FL, 33583
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-24
Case Closed 1998-09-10

Related Activity

Type Complaint
Activity Nr 202354049
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-07-24
Abatement Due Date 1998-09-10
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779207100 2020-04-12 0455 PPP 6402 HIGHWAY 60 EAST, LAKE WALES, FL, 33898
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33898-0001
Project Congressional District FL-09
Number of Employees 14
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125996.58
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State