Search icon

GARELICK MFG. CO. - Florida Company Profile

Branch

Company Details

Entity Name: GARELICK MFG. CO.
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: 15 Dec 1983 (41 years ago)
Branch of: GARELICK MFG. CO., MINNESOTA (Company Number 56b13e13-bad4-e011-a886-001ec94ffe7f)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P00296
FEI/EIN Number 410775702

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

Mail Address: 26125 N. Riverwoods Blvd., Mettawa, IL, 60045, US
Address: 644 SECOND ST., ST. PAUL PARK, MN, 55071, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Gwillim Ryan M Vice President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Gyorog Mike Vice President W6250 Pioneer Road, Fond du Lac, WI, 54935
Zelisko Judith P Vice President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Eide David P Treasurer W6250 Pioneer Road, Fond du Lac, WI, 54935
Lemke Todd C Secretary W6250 Pioneer Road, Fond du Lac, WI, 54935
Fox James M President 1016 North Monroe Street, Lowell, MI, 49331

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-18 - -
REGISTERED AGENT CHANGED 2019-04-18 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2018-04-25 644 SECOND ST., ST. PAUL PARK, MN 55071 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 644 SECOND ST., ST. PAUL PARK, MN 55071 -

Documents

Name Date
Withdrawal 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-11-13
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341210946 0420600 2016-01-28 7151 114TH AVE. NORTH, LARGO, FL, 33773
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-01-28
Emphasis L: HINOISE, N: CHROME6, P: HINOISE
Case Closed 2016-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2016-03-24
Abatement Due Date 2016-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-19
Nr Instances 1
Nr Exposed 76
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a. In the fabrication area, direction of travel to the 4 exits on site were not immediately apparent.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-03-24
Abatement Due Date 2016-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-19
Nr Instances 1
Nr Exposed 1
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. For employees engaged in welding activities of stainless steel in that training regarding exposure to hexavalent chromium was not provided.

Date of last update: 02 Mar 2025

Sources: Florida Department of State