Search icon

CORONA BRUSHES, INC. - Florida Company Profile

Company Details

Entity Name: CORONA BRUSHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORONA BRUSHES, 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: 21 Aug 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: 250433
FEI/EIN Number 590942496

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

Address: 5065 SAVARESE CIRCLE, TAMPA, FL, 33634, US
Mail Address: 5065 SAVARESE CIRCLE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKSMAN, BENJAMIN President 607 PENN NATIONAL, SEFFNER, FL, 33584
WAKSMAN, ALBERT Vice President 3401 Bayshore Blvd #1504, TAMPA, FL, 33629
WAKSMAN, ALBERT Agent 3401 Bayshore Blvd #1504, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 3401 Bayshore Blvd #1504, TAMPA, FL 33629 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-15 WAKSMAN, ALBERT -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 5065 SAVARESE CIRCLE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-01-16 5065 SAVARESE CIRCLE, TAMPA, FL 33634 -
AMENDMENT 1995-09-29 - -
NAME CHANGE AMENDMENT 1968-06-28 CORONA BRUSHES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1184944 0420600 1985-01-07 5065 SAVARESE CIRCLE, TAMPA, FL, 33614
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-07
Case Closed 1985-01-07
14036081 0420600 1981-12-07 5065 SAVARESE CIRCLE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-07
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-12-22
Abatement Due Date 1982-01-12
Current Penalty 1.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-12-22
Abatement Due Date 1982-01-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1981-12-22
Abatement Due Date 1982-01-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-12-10
Abatement Due Date 1982-01-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-12-10
Abatement Due Date 1982-01-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-10
Abatement Due Date 1982-01-12
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-12-10
Abatement Due Date 1982-01-12
Nr Instances 2
13939772 0420600 1976-05-21 411 S FLORIDA AVE, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
13939715 0420600 1976-05-04 411 S FLORIDA AVE, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-12
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-12
Abatement Due Date 1976-06-29
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1976-07-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982057003 2020-04-09 0455 PPP 5065 SAVARESE CIR, TAMPA, FL, 33634-2404
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430800
Loan Approval Amount (current) 430800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2404
Project Congressional District FL-14
Number of Employees 61
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433550.04
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State