Search icon

STAHL-MEYER FOODS, INC. - Florida Company Profile

Company Details

Entity Name: STAHL-MEYER FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAHL-MEYER FOODS, 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: 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: 18 May 2011 (14 years ago)
Document Number: P11000047407
FEI/EIN Number 452341558

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

Address: 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 32340-4266
Mail Address: P.O. BOX 13526, TALLAHASSEE, FL, 32317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GONZALEZ ANA Secretary 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266
GONZALEZ ANA Director 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266
GONZALEZ GUILLERMO O President 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL 32340-4266 -

Court Cases

Title Case Number Docket Date Status
Melvin Adams, Appellant(s) v. Stahl Meyer Foods, Inc. and Liberty Mutual Insurance, Appellee(s). 1D2023-0818 2023-04-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011493JLN

Parties

Name Melvin Adams
Role Appellant
Status Active
Name STAHL-MEYER FOODS, INC.
Role Appellee
Status Active
Representations Edward Duncan
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Jacquelyn L. Newman
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description The court denies all pending motions as moot.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 375 So. 3d 306
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Melvin Adams
Docket Date 2023-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melvin Adams
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response (Appellant's response filed by LT clerk)
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 358 pages
Docket Date 2023-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-08-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of order discharging show cause order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to 08/03 order
On Behalf Of Melvin Adams
Docket Date 2023-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response to 07/18 order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended NOA w/attachments (forwarded by LT)
On Behalf Of Melvin Adams
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Adams
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-w/signature, no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing party/counsel
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Melvin Adams
Docket Date 2023-07-18
Type Order
Subtype Case to be Considered without Answer Brief
Description DISCHARGED 8/3/23*Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from costs for prep. of record
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement-duplicate
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert of service
Docket Date 2023-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
View View File
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Request to be Excused from E-Mail Service for Party Not Represented by Attorney
On Behalf Of Melvin Adams

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346004484 0419700 2022-06-07 294 SW HARVEY GREEN DRIVE, MADISON, FL, 32340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-06-07
Emphasis N: AMPUTATE
Case Closed 2022-11-29

Related Activity

Type Referral
Activity Nr 1899939
Safety Yes
345695779 0419700 2021-12-20 294 SW HARVEY GREEN DRIVE, MADISON, FL, 32340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-12-20
Emphasis N: AMPUTATE
Case Closed 2022-02-23

Related Activity

Type Referral
Activity Nr 1842416
Safety Yes
343940912 0419700 2019-04-17 294 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-17
Emphasis L: FALL
Case Closed 2020-05-28

Related Activity

Type Referral
Activity Nr 1445674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B04 I
Issuance Date 2019-07-18
Current Penalty 7160.4
Initial Penalty 11934.0
Final Order 2019-08-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(4)(i): (i) The employer must ensure that each employee on a dockboard is protected from falling 4 feet (1.2 m) or more to a lower level by a guardrail system or handrails: a. On or about February 7, 2019, at loading dock #7, the employer did not ensure that each employee was protected from falling 54 inches to the ground by the use of a guardrail or handrail system, exposing employees to fall hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-07-18
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-08-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a. On or about February 7, 2019, the employer did not report to OSHA within 8 hours a work related hospitalization that occurred. The injury happened on February 7, 2019 when the employee fell from the loading dock and received a compound fracture which did require hospitalization but for observation only. On April 13, 2019, the employee's right lower leg was amputated because of this injury and the employer did not report it until April 15, 2019 at 12:49pm.
340154418 0419700 2014-12-22 294 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-23
Emphasis N: CHEMNEP
Case Closed 2015-06-17

Related Activity

Type Complaint
Activity Nr 928021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 J04 II
Issuance Date 2015-03-31
Abatement Due Date 2015-06-15
Current Penalty 1687.5
Initial Penalty 3375.0
Final Order 2015-04-24
Nr Instances 5
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(ii): Inspection and testing procedures did not follow recognized and generally accepted good engineering practices: a. On or about December 22, 2014, in the ammonia refrigeration engine room, the High Pressure Receiver (HPR) tank, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. b. On or about December 22, 2014, in the ammonia refrigeration engine room, the High Temperature Receiver (HTR V-11) tank, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. c. On or about December 22, 2014, in the ammonia refrigeration engine room, the High Temperature Receiver (HTR V-13) tank, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. d. On or about December 22, 2014, in the ammonia refrigeration engine room, the Low Temperature Receiver (LTR) tank, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. e. On or about December 22, 2014, in the ammonia refrigeration engine room, the Oil Pot V-12, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. f. On or about December 22, 2014, in the ammonia refrigeration engine room, the Oil Pot V-14, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. g. On or about December 22, 2014, in the ammonia refrigeration engine room, the Oil Pot V-17, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file. h. On or about December 22, 2014, in the ammonia refrigeration engine room, the Oil Pot V-19, a pressure vessel, did had not been inspected and documented in accordance with the provisions of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code Rules, Section VIII, Division 1. A Form U-1, Manufacturer's Data Report for Pressure Vessels was not held on file.
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2015-03-31
Abatement Due Date 2015-04-17
Current Penalty 1012.5
Initial Penalty 2025.0
Final Order 2015-04-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): (a) On or about December 22, 2014, in the ammonia refrigeration engine room, the drive pulleys for liquid recirculation pumps RP-1 and RP-2 were not fully guarded, exposing employees to an ingoing nip point.
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 J05
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(5): The employer did not correct deficiencies in equipment that were outside acceptable limits: a. On or about December 22, 2014, in the ammonia refrigeration engine room, the King Valve was not readily accessible.
Citation ID 02002A
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2015-03-31
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasion, and openings through which conductors enter were not effectively closed: a. On or about December 22, 2014, in the ammonia refrigeration engine room, the conductor entering the wall-mounted 115-volt receptacle outlet box was not protected from abrasion at the box cutout in that the outer insulation jacket was torn.
Citation ID 02002B
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2015-03-31
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a. On or about December 22, 2014, in the ammonia refrigeration engine room, an opening at the bottom of the wall-mounted 115-V receptacle outlet box was not closed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484097301 2020-04-30 0491 PPP 294 SW Harvey Greene Drive, MADISON, FL, 32340
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1353700
Loan Approval Amount (current) 1353700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, FL, 32340-0500
Project Congressional District FL-02
Number of Employees 165
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1366940.3
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State