Search icon

COSTA BROOM WORKS, INC. - Florida Company Profile

Company Details

Entity Name: COSTA BROOM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTA BROOM WORKS, 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: 30 Oct 1958 (66 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 216743
FEI/EIN Number 590841671

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

Address: 3606 4TH AVE., P O BOX 5091, TAMPA, FL, 33605
Mail Address: POST OFFICE BOX 5091, P O BOX 5091, TAMPA, FL, 33675-5091, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA FRANK J Director 123 CHESAPEAKE AVE., TAMPA, FL
COSTA FRANK J President 123 CHESAPEAKE AVE., TAMPA, FL
COSTA CONSTANCE Secretary 109 CHEAPEAKE AVE., TAMPA, FL
COSTA CONSTANCE Treasurer 109 CHEAPEAKE AVE., TAMPA, FL
COSTA CONSTANCE Director 109 CHEAPEAKE AVE., TAMPA, FL
COSTA JOSEPH F. Director 308 W CHIPPEWA AVENUE, TAMPA, FL
COSTA JOSEPH F. Vice President 308 W CHIPPEWA AVENUE, TAMPA, FL
COSTA FRANK J Agent 3606 4TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1997-04-25 - -
CHANGE OF MAILING ADDRESS 1996-01-24 3606 4TH AVE., P O BOX 5091, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1974-02-05 3606 4TH AVE., P O BOX 5091, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-29
AMENDMENT 1997-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1664978 0420600 1985-06-25 3606 4TH AVENUE, TAMPA, FL, 33605
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-06-26
14036172 0420600 1981-12-17 3606 4TH AVE, Tampa, FL, 33605
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1981-12-28
14030795 0420600 1978-08-22 3606 4TH AVENUE, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1984-03-10
14030514 0420600 1978-06-29 3606 4TH AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1978-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-07-06
Abatement Due Date 1978-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
14007975 0420600 1975-10-28 3606 4TH AVENUE, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1984-03-10
14056030 0420600 1974-12-16 3606 4TH AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-16
Case Closed 1975-02-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 4
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-12-23
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-12-23
Abatement Due Date 1975-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-23
Abatement Due Date 1975-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6

Date of last update: 01 Apr 2025

Sources: Florida Department of State