Search icon

MCCURDY-WALDEN INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MCCURDY-WALDEN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCURDY-WALDEN INDUSTRIES, 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: 10 Mar 1993 (32 years ago)
Document Number: P93000017927
FEI/EIN Number 593174420

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

Address: 5267 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 5267 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN M A President 5267 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
WALDEN J A Secretary 5267 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
WALDEN MARK Agent 5267 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 WALDEN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 5267 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 5267 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2009-01-08 5267 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340783141 0419700 2015-07-16 500 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-09-10
Case Closed 2015-11-06

Related Activity

Type Referral
Activity Nr 1001648
Safety Yes
Type Inspection
Activity Nr 1078459
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2015-10-01
Abatement Due Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (Construction Reference: 1926.59): a. On or about July 17, 2015, on an outdoor scaffold, at the Jacksonville Pre-Trial Detention Facility, employees worked with flammable and hazardous chemicals, such as xylene, and the secondary containers used to transport these chemicals did not have labels prominently displayed that identified the hazardous chemical contained.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2015-10-01
Abatement Due Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (Construction Reference: 1926.59): a. On or about July 17, 2015, on an outdoor scaffold, at the Jacksonville Pre-Trial Detention Facility, employees worked with flammable and hazardous chemicals, such as xylene, and the secondary containers used to transport these chemicals did not have any form of hazard warnings prominently displayed.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-10-01
Abatement Due Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 7
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, (Construction Reference: 1926.59): a. On or about July 17, 2015, on an outdoor scaffold, at the Jacksonville Pre-Trial Detention Facility, employees worked with flammable and hazardous chemicals, such as xylene and silicone based sealants, while waterproofing the exterior face of the building and were not provided training on these chemicals, exposing the employees to respiratory illness and burns.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-10-01
Abatement Due Date 2015-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about July 17, 2015, on an outdoor scaffold, at the Jacksonville Pre-Trial Detention Facility, employees worked with flammable and hazardous chemicals, such as xylene and silicone based sealants, while waterproofing the exterior face of the building and the employer did not explained the new labeling system and safety data sheet requirements under the new hazard communication program (GHS 2012).
336106380 0419700 2012-09-04 2750 JOHN PROM BLVD, JACKSONVILLE, FL, 32254
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-09-04
Emphasis L: EISAOF, L: EISAX, L: FALL
Case Closed 2012-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 2012-09-14
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(17): The attachment point of the body harness was not located in the center of the wearer's back near shoulder level, or above the wearer's head: a. On or about September 4, 2012, the employee had his lanyard attached to his belt, exposing himself to injuries if he was to fall from the lift.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 H01 III
Issuance Date 2012-09-14
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(iii): The safety monitor was not on the same walking/working surface and within visual sighting distance of the employee being monitored. a. On September 4, 2012, on a flat roof, the safety monitor was not on the same walking/working surface and within visual sighting distance of the employee being monitored, exposing the employee to a 30-foot fall hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2012-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(v): The safety monitor had other responsibilities which could take the monitor's attention from the monitoring function: a. On or about September 4, 2012, on a flat roof, the safety monitor was operating an aerial lift and installing flashing on the side of the roof which distracted his attention from the monitoring function, exposing the employee to a 30-fall hazard.
310033238 0419700 2007-08-30 8000 POINT MEADOWS DR, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2007-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-10-31
Abatement Due Date 2007-11-05
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177287305 2020-04-30 0491 PPP 5267 Commonwealth Avenue, JACKSONVILLE, FL, 32254
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176900
Loan Approval Amount (current) 176900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 18
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178157.96
Forgiveness Paid Date 2021-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State