Search icon

ILLINOIS TOOL WORKS INC. - Florida Company Profile

Company Details

Entity Name: ILLINOIS TOOL WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Mar 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: P01135
FEI/EIN Number 361258310

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

Address: 155 Harlem AVENUE, GLENVIEW, IL, 60025, US
Mail Address: 155 Harlem AVENUE, TAX DEPT., GLENVIEW, IL, 60025, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'Herlihy Christopher Chief Executive Officer 155 Harlem AVENUE, GLENVIEW, IL, 60025
Schott Jennifer Secretary 155 Harlem AVENUE, GLENVIEW, IL, 60025
Livingston David Treasurer 155 Harlem AVE., GLENVIEW, IL, 60025
Smith, Jr. DAVID B Director 155 Harlem AVENUE, GLENVIEW, IL, 60025
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-09 155 Harlem AVENUE, GLENVIEW, IL 60025 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 155 Harlem AVENUE, GLENVIEW, IL 60025 -
MERGER 2009-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000102151
MERGER 2008-12-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000091993
MERGER 2001-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039739
CORPORATE MERGER 1996-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013931
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-12-07 - -
AMENDMENT 1984-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000906611 TERMINATED 1000000497129 LEON 2013-05-02 2033-05-08 $ 17,784.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SEA FOAM SALES COMPANY VS ROBERT HOWELL, et al. 4D2020-1842 2020-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013844

Parties

Name Sea Foam Sales Company
Role Appellant
Status Active
Representations Mark H. Ruff, Alyssa Reiter
Name UNITED STATES STEEL CORPORATION
Role Appellee
Status Active
Name Advanced Auto Parts, Inc.
Role Appellee
Status Active
Name Berryman Products, Inc.
Role Appellee
Status Active
Name Karen Howell
Role Appellee
Status Active
Name HENKEL CORPORATION
Role Appellee
Status Active
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Name Marvel Oil Company, Inc.
Role Appellee
Status Active
Name Gumout
Role Appellee
Status Active
Name 3M COMPANY
Role Appellee
Status Active
Name PALMDALE OIL COMPANY, INC.
Role Appellee
Status Active
Name Loctite Corporation
Role Appellee
Status Active
Name Turtle Wax, Inc.
Role Appellee
Status Active
Name Univar USA, Inc.
Role Appellee
Status Active
Name CRC INDUSTRIES INC.
Role Appellee
Status Active
Name Unocal
Role Appellee
Status Active
Name SAFETY-KLEEN SYSTEMS, INC.
Role Appellee
Status Active
Name Chevron USA, Inc.
Role Appellee
Status Active
Name Robert Howell
Role Appellee
Status Active
Representations Kaylin S Grey, Reginald Clyne, Peter J. Frommer, Andrew DuPont, William John Judge, Kenneth W. Waterway, Chad Mountain, Mark A. Romance, Matt Cairone, Jeffrey V. Mansell, Melville Stephen Smith, Edward J. Briscoe, Martin H. Sitler, Katie Drozd
Name Carquest Auto Parts
Role Appellee
Status Active
Name TECHNICAL CHEMICAL COMPANY
Role Appellee
Status Active
Name RADIATOR SPECIALTY COMPANY
Role Appellee
Status Active
Name ILLINOIS TOOL WORKS INC.
Role Appellee
Status Active
Name LPS Laboratories
Role Appellee
Status Active
Name UNION OIL COMPANY OF CALIFORNIA
Role Appellee
Status Active
Name NAPA LLC
Role Appellee
Status Active
Name The Blaster Corporation
Role Appellee
Status Active
Name Shell Oil Company
Role Appellee
Status Active
Name WYNN'S LLC
Role Appellee
Status Active
Name PERMATEX COMPANY, INC.
Role Appellee
Status Active
Name AUTOZONE STORES, INC.
Role Appellee
Status Active
Name ASHLAND INC.
Role Appellee
Status Active
Name Exxonmobil Corporation
Role Appellee
Status Active
Name International Lubricants, Inc.
Role Appellee
Status Active
Name SUNOCO, INC. (R&M)
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 24, 2020 joint notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert Howell
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-09-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the September 8, 2020 “notice of related cases,” it is ORDERED that the parties shall show cause, within ten (10) days from the date of this order, why case numbers 4D20-0838 and 4D20-1842 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343089082 0420600 2018-04-16 3606 CRAFTSMAN BLVD., LAKELAND, FL, 33803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-16
Emphasis L: FORKLIFT
Case Closed 2018-08-14

Related Activity

Type Referral
Activity Nr 1324995
Health Yes
Type Inspection
Activity Nr 1311407
Safety Yes
Type Inspection
Activity Nr 1311313
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-07-03
Abatement Due Date 2018-07-27
Current Penalty 7000.0
Initial Penalty 12934.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, and maintained in a sanitary and reliable condition. a) On or about 03/30/2018, at the facility, employees handled a corrosive chemical called Clear Pink Stuff, manufactured by Power Kleen. The safety data sheet specified that body protection in the form of boots, acid resistant protective clothing, full head, face, and neck protection, and an apron be worn by employees. Only their normal clothing was worn.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2018-07-03
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: a) On or about 3/30/2018, a written certification of a hazard assessment was not available for the process of cleaning floors with corrosive chemicals such as, but not limited to, "Clear Pink Stuff".
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-07-03
Abatement Due Date 2018-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) On or about 03/30/2018, at the facility, employees handling corrosive chemicals called Clear Pink Stuff, manufactured by Power Kleen, were exposed to eye injuries/burns. Employees wore safety glasses while handling the chemical, and the safety data sheet specified tightly sealed goggles.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2018-07-03
Abatement Due Date 2018-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. a) On or about 03/30/2018, at the facility, employees handled a corrosive chemical called Clear Pink Stuff, manufactured by Power Kleen. Employees were provided with nitrile gloves for the dispensing and cleaning process. Nitrile gloves are forbidden by the chemical's safety data sheet. Consequently, employees were exposed to corrosive chemical burns.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-07-03
Current Penalty 6000.0
Initial Penalty 12934.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. a) On or about 03/30/2018, at the facility, employees were using a chemical called Clear Pink Stuff made by Power Kleen to clean concrete floors at the facility. The safety data sheet for the chemical was not available. The chemical is a severe corrosive with an NFPA health rating of 4.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-07-03
Abatement Due Date 2018-07-27
Current Penalty 7000.0
Initial Penalty 12934.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
Gravity 10
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 03/30/2018, at the facility, employees used a cleaner called Clear Pink Stuff made by Power Kleen, a severe corrosive with a NFPA Health Rating of 4.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2018-07-03
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-30
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about 03/30/2018, at the facility, employees were given filtering face piece respirators for voluntary use while applying the chemical Clear Pink Stuff.

Date of last update: 02 Apr 2025

Sources: Florida Department of State