Search icon

MAAS BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: MAAS BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAAS BROTHERS, 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: 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: 08 Mar 1907 (118 years ago)
Date of dissolution: 26 Feb 1987 (38 years ago)
Last Event: MERGER
Event Date Filed: 26 Feb 1987 (38 years ago)
Document Number: 123409
FEI/EIN Number 590339790

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

Address: C/O W. C. SCHAUB, FRANKLIN & ZACK STREETS, TAMPA, FL, 33602
Mail Address: C/O W. C. SCHAUB, FRANKLIN & ZACK STREETS, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHAUB, WILLIAM C Vice President FRANKLIN & ZACK STS, TAMPA, FL
SCHAUB, WILLIAM C Secretary FRANKLIN & ZACK STS, TAMPA, FL
SCHAUB, WILLIAM C Director FRANKLIN & ZACK STS, TAMPA, FL
BOUDREAU, TALBOT C Vice President FRANKLIN & ZACK STS, TAMPA, FL
BOUDREAU, TALBOT C Director FRANKLIN & ZACK STS, TAMPA, FL
HARVEY, FRANK W President FRANKLIN & ZACK STS, TAMPA, FL
HARVEY, FRANK W Director FRANKLIN & ZACK STS, TAMPA, FL

Events

Event Type Filed Date Value Description
MERGER 1987-02-26 - MERGING INTO: A NON-QUALIFIED CORPORATION
EVENT CONVERTED TO NOTES 1986-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1975-05-23 C/O W. C. SCHAUB, FRANKLIN & ZACK STREETS, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1975-05-23 C/O W. C. SCHAUB, FRANKLIN & ZACK STREETS, TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18078923 0420600 1989-08-25 210 WESTSHORE BLVD, TAMPA, FL, 33609
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1989-08-25
Case Closed 1989-08-29

Related Activity

Type Referral
Activity Nr 901020958
Health Yes
13385273 0418800 1982-10-27 2457 COLLINS AVE, Miami Beach, FL, 33140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-11-10
Abatement Due Date 1982-11-13
Nr Instances 1
13477351 0418800 1982-05-19 2457 COLLINS AVE, Miami Beach, FL, 33140
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-26
Case Closed 1982-05-27
13356266 0418800 1978-06-29 7933 WEST DRIVE, Miami, FL, 33154
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1984-03-10
13356209 0418800 1978-06-16 7933 WEST DRIVE, Miami, FL, 33154
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1978-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-06-22
Abatement Due Date 1978-06-23
Nr Instances 1
13435359 0418800 1977-08-02 2742 S W 8 STREET, Miami, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1977-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-11
Abatement Due Date 1977-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-11
Abatement Due Date 1977-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1977-08-11
Abatement Due Date 1977-08-26
Nr Instances 1
13479720 0418800 1973-11-28 4130 GANDY BOULEVARD, Tampa, FL, 33611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-11-28
Case Closed 1984-03-10
13479506 0418800 1973-10-15 4130 GANDY BOULEVARD, Tampa, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-10-24
Abatement Due Date 1973-11-16
Nr Instances 3

Date of last update: 03 Apr 2025

Sources: Florida Department of State