Search icon

TRUSSES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: TRUSSES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSSES UNLIMITED, 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: 20 Jan 1965 (60 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 289006
FEI/EIN Number 591086588

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

Address: 1320 4th Street, Neptune Beach, FL, 32266-4702, US
Mail Address: 1320 4th Street, Neptune Beach, FL, 32266-4702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DAVID A President 32 32nd Avenue South, Jacksonville Beach, FL, 32250
MYERS DAVID A Agent 32 32nd Avenue South, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-09-11 1320 4th Street, Neptune Beach, FL 32266-4702 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 1320 4th Street, Neptune Beach, FL 32266-4702 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 32 32nd Avenue South, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2018-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 MYERS, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-27 - -
AMENDMENT 2007-03-22 - -
AMENDMENT 1993-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000689505 LAPSED 2017-CA-2565 HILLSBOROUGH COUNTY CIRCUIT CO 2018-09-24 2023-10-19 $42,993.49 WEEKES LOGAN BUILDING PRODUCTS, LLC D/B/A LOGAN LUMBER, 1635 TAPPAN BOULEVARD, TAMPA, FL 33619
J18000143073 LAPSED 162017CA004166 DUVAL CIRCUIT COURT 2018-02-28 2023-04-06 $28,649.44 MI WINDOWS AND DOORS, INC, 650 WEST MARKET STREET, GRATZ, PA, 17030
J17000626046 LAPSED 2017-SC-241 MANATEE COUNTY SMALL CLAIMS 2017-09-26 2022-11-10 $6,408.65 DAN CALLAGHAN ENTERPRISES, INC., DBA CALLAGHAN TIRE, 1301 44TH AVENUE EAST, BRADENTON, FL 34203

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-05-09
Off/Dir Resignation 2017-02-16
Reg. Agent Change 2017-01-13
ANNUAL REPORT 2016-04-16
Amendment 2015-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302736475 0419700 2000-03-27 2167 W. 18TH STREET, JACKSONVILLE, FL, 32209
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2000-03-28
Case Closed 2000-03-28
13609581 0419700 1983-03-28 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-03-29
Case Closed 1983-09-08

Related Activity

Type Referral
Activity Nr 909062853

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1983-04-11
Abatement Due Date 1983-05-11
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1983-04-11
Abatement Due Date 1983-04-21
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1983-04-11
Abatement Due Date 1983-04-21
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1983-04-11
Abatement Due Date 1983-04-21
Nr Instances 4
13715438 0419700 1983-03-15 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-15
Case Closed 1983-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-03-23
Abatement Due Date 1983-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-03-23
Abatement Due Date 1983-04-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-03-23
Abatement Due Date 1983-04-05
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-23
Abatement Due Date 1983-04-05
Nr Instances 1
13699665 0419700 1981-06-23 2175 WEST 18TH STREET, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-23
Case Closed 1981-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-06-30
Abatement Due Date 1981-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1981-06-30
Abatement Due Date 1981-07-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-06-30
Abatement Due Date 1981-07-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-06-30
Abatement Due Date 1981-07-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1981-06-30
Abatement Due Date 1981-07-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-06-30
Abatement Due Date 1981-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-06-30
Abatement Due Date 1981-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1981-06-30
Abatement Due Date 1981-08-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-06-30
Abatement Due Date 1981-08-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-06-30
Abatement Due Date 1981-08-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1981-06-30
Abatement Due Date 1981-08-04
Nr Instances 1
13698402 0419700 1980-01-16 2175 WEST 18TH STREET, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1984-03-10
13692942 0419700 1979-01-03 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1984-03-10
13692322 0419700 1978-05-02 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-02
Case Closed 1978-12-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 F01
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1978-05-15
Nr Instances 5
13691225 0419700 1976-09-14 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 2
13629498 0419700 1974-09-17 2175 W 18TH ST, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-17
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-18
Abatement Due Date 1974-09-20
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-09-18
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-09-18
Abatement Due Date 1974-09-27
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State