Search icon

BRYN-ALAN STUDIOS INC - Florida Company Profile

Company Details

Entity Name: BRYN-ALAN STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYN-ALAN STUDIOS 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 Apr 1960 (65 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: 235941
FEI/EIN Number 590889302

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

Address: 4906 New Providence Ave., TAMPA, FL, 33629, US
Mail Address: 4906 New Providence Ave., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIDO CECILLE L Vice President 4906 NEW PROVIDENCE AVE., TAMPA, FL, 33629
PARIDO CECILLE L Secretary 4906 NEW PROVIDENCE AVE., TAMPA, FL, 33629
PARIDO CECILLE L Treasurer 4906 NEW PROVIDENCE AVE., TAMPA, FL, 33629
PARIDO HARVEY EJr. President 4906 NEW PROVIDENCE AVE., TAMPA, FL, 33629
PARIDO CECILLE L Agent 4906 New Providence Ave., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 4906 New Providence Ave., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-01-21 4906 New Providence Ave., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 4906 New Providence Ave., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2011-02-11 PARIDO, CECILLE L -
AMENDMENT 1992-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14057301 0420600 1975-11-14 420 W KENNEDY, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-19
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1975-11-19
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-19
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1975-11-19
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1975-11-19
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-19
Abatement Due Date 1975-12-02
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-19
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-19
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 037015
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-19
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1975-11-19
Abatement Due Date 1975-12-16
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-11-19
Abatement Due Date 1976-01-04
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 4
Citation ID 01019
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-11-19
Abatement Due Date 1976-01-14
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State