Search icon

BRASINGTON CADILLAC-OLDSMOBILE INC. - Florida Company Profile

Company Details

Entity Name: BRASINGTON CADILLAC-OLDSMOBILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRASINGTON CADILLAC-OLDSMOBILE 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: 28 Jan 1948 (77 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 153921
FEI/EIN Number 590581546

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

Address: 6260 BAKER RD., KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 6260 BAKER RD., KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASINGTON-CRAPPS BARBARA President 2333N.W. 7TH RD, GAINESVILLE, FL, 32607
BRASINGTON-CRAPPS BARBARA Director 2333N.W. 7TH RD, GAINESVILLE, FL, 32607
BRASINGTON JOHN T Chief Executive Officer 6260 BAKER RD., KEYSTONE HEIGHTS, FL, 32656
CRAPPS NANCY M Secretary 2333 N.W. 7TH RD., GAINESVILLE, FL, 32607
BRASINGTON-CRAPPS BARBARA Agent 2333 N.W. 7TH ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 6260 BAKER RD., KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2012-04-26 6260 BAKER RD., KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2333 N.W. 7TH ROAD, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2009-04-08 BRASINGTON-CRAPPS, BARBARA -
AMENDMENT 2006-12-27 - -
NAME CHANGE AMENDMENT 1966-06-16 BRASINGTON CADILLAC-OLDSMOBILE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000111354 LAPSED 01-2011-CA-832 8TH JUDICIAL ALACHUA COUNTY 2012-02-17 2017-02-22 $500,981.19 IRIS MCWILLIAMS, 2001 KIRBY DR., HOUSTON, TX 77019

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-12-21
ANNUAL REPORT 2007-04-27
Amendment 2006-12-27
ANNUAL REPORT 2006-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13646989 0419700 1975-04-30 2001 NW 13TH STREET, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A
Issuance Date 1975-05-07
Abatement Due Date 1975-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-05-07
Abatement Due Date 1975-05-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-07
Abatement Due Date 1975-05-09
Nr Instances 1
13616933 0419700 1973-03-14 2001 N W 13TH ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-03-27
Abatement Due Date 1973-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIA0
Issuance Date 1973-03-27
Abatement Due Date 1973-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD0
Issuance Date 1973-03-27
Abatement Due Date 1973-04-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-03-27
Abatement Due Date 1973-04-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State