Search icon

ITW BUILDING COMPONENTS GROUP INC. - Florida Company Profile

Company Details

Entity Name: ITW BUILDING COMPONENTS GROUP 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: 26 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P17778
FEI/EIN Number 363464634

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

Address: 155 Harlem AVE., GLENVIEW, IL, 60025, US
Mail Address: 155 Harlem AVE, GLENVIEW, IL, 60025, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
de Figueiredo Silva Guilherme President 155 Harlem AVE., GLENVIEW, IL, 60025
de Figueiredo Silva Guilherme Director 155 Harlem AVE., GLENVIEW, IL, 60025
Livingston David Vice President 155 Harlem AVE., GLENVIEW, IL, 60025
Mintzer Ari Secretary 155 Harlem AVE., GLENVIEW, IL, 60025
Mintzer Ari Vice President 155 Harlem AVE., GLENVIEW, IL, 60025
Keim Robert H Vice President 13723 Riverport Drive, Maryland Heights, MO, 63043
Hedemann Phillip Director 155 Harlem AVE, GLENVIEW, IL, 60025
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 155 Harlem AVE., GLENVIEW, IL 60025 -
CHANGE OF MAILING ADDRESS 2015-04-09 155 Harlem AVE., GLENVIEW, IL 60025 -
NAME CHANGE AMENDMENT 2007-05-14 ITW BUILDING COMPONENTS GROUP INC. -
MERGER 2006-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000061713
REGISTERED AGENT NAME CHANGED 1992-04-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 2019-03-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311332126 0420600 2007-07-25 1950 MARLEY DR., HAINES CITY, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-16
Emphasis S: POWERED IND VEHICLE, N: SSTARG07, S: AMPUTATIONS, S: NOISE
Case Closed 2007-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040007 B01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 5
Gravity 00
309088110 0420600 2005-07-22 1950 MARLEY DR., HAINES CITY, FL, 33844
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-02
Case Closed 2005-10-27

Related Activity

Type Complaint
Activity Nr 205468051
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-09-29
Abatement Due Date 2005-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-09-29
Abatement Due Date 2005-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-09-29
Abatement Due Date 2005-10-17
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309219962 0420600 2005-07-22 1950 MARLEY DR., HAINES CITY, FL, 33844
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-09
Emphasis N: AMPUTATE
Case Closed 2005-10-27

Related Activity

Type Complaint
Activity Nr 205468051

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2005-09-29
Abatement Due Date 2005-12-01
Current Penalty 1406.25
Initial Penalty 1875.0
Nr Instances 7
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IV
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 1406.25
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2005-09-29
Abatement Due Date 2005-12-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2005-09-29
Abatement Due Date 2005-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 2005-09-29
Abatement Due Date 2005-12-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-09-29
Abatement Due Date 2005-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State