Search icon

ELBRICA, INC. - Florida Company Profile

Company Details

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

ELBRICA, INC. 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: 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: 01 Jun 1990 (35 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L77222
FEI/EIN Number 593012374

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

Address: US 19 S, 156 WATSON INDUSTRIAL PARK, MONTICELLO, FL, 32344, US
Mail Address: P.O.BOX 563, MONTICELLO, FL, 32345-0563, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODYARD DAVID H Director 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD DAVID H President 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD DAVID H Vice President 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD SHELLEY W Director 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD SHELLEY W Secretary 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD SHELLEY W Treasurer 3007 BRANDEMERE DR., TALLAHASSEE, FL, 32312
WOODYARD DAVID H Agent US 19 S, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-01-08 WOODYARD, DAVID H -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 US 19 S, 156 WATSON INDUSTRIAL PARK, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 US 19 S, 156 WATSON INDUSTRIAL PARK, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2000-01-27 US 19 S, 156 WATSON INDUSTRIAL PARK, MONTICELLO, FL 32344 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000273296 TERMINATED 1000000890534 LEON 2021-05-26 2031-06-02 $ 3,137.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J12000711930 TERMINATED 1000000395046 JEFFERSON 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343075925 0419700 2018-04-10 156 TOO LONG KEEN RD, MONTICELLO, FL, 32344
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-04-17
Emphasis L: HINOISE, P: HINOISE
Case Closed 2018-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a. On or about April 10, 2018, the employer did not provide training to affected employees with the purpose and functions of the energy control program.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a. On or about April 10, 2018, the employer did not maintain a certification that employees have been trained and evaluated to operate the Heli forklift throughout facility.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 2
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 April 10, 2018, the employer did not develop and implement the written hazard communication program which described how requirements of 29 CFR 1910.1200(f), (g), and (h) would be met for employees who have exposure to hazardous materials such as but not limited to hexane, acetone, lube oil and glues.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F10
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 3
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(10): The employer did not ensure that workplace labels or other forms of warnings were prominently displayed on the container or readily available in the work area throughout each work shift: a. On or about April 10, 2018, in the Production Area, a fifty-five gallon plastic drum which contained glue was not labeled with the appropriate identity of the chemical. b. On or about April 10, 2018, in the Production Area, a small plastic squeeze bottle contained lube oil and was not labeled with the appropriate identity of the chemical. c. On or about April 10, 2018, in the Production Area, a five gallon bucket contained glue and was not labeled with the appropriate identity of the chemical.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a. On or about April 10, 2018, in the Production Area, the employer did not have safety data sheets for the spray adhesives, liquid glue and lube oil.
Citation ID 02002D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-05-10
Abatement Due Date 2018-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
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. On or about April 10, 2018, employees used hazardous materials such as but not limited to hexane, acetone, lube oil and glues while manufacturing framed art in the Production Area and the employer did not provide information and training on the health and physical hazards of these chemicals.

Date of last update: 01 Apr 2025

Sources: Florida Department of State