Search icon

SAM P. BROADY INC. - Florida Company Profile

Company Details

Entity Name: SAM P. BROADY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM P. BROADY 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: 20 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: 339219
FEI/EIN Number 591226115

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

Address: 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626, US
Mail Address: 12191 W. Linebaugh Ave, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broady Sam P Agent 12191 W Linebaugh Ave #308, TAMPA, FL, 33626
BROADY, MARGARET D Vice President 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
BROADY, MARGARET D Secretary 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
BROADY, MARGARET D Director 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
BROADY, SAM P President 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
BROADY, SAM P Director 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
BROADY, SAM P Treasurer 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626
MEYERS, BONNIE G. Vice President 12191 W LINEBAUGH AVE #308, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 12191 W LINEBAUGH AVE #308, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-03-04 12191 W LINEBAUGH AVE #308, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 12191 W Linebaugh Ave #308, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2016-03-15 Broady, Sam P -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101555308 0418800 1986-09-18 FAIRWAY DRIVE & P.G.A. BLVD., PALM BEACH GARDENS, FL, 33408
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-19
Case Closed 1986-10-14

Related Activity

Type Complaint
Activity Nr 70939194
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 1986-10-08
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19260055 B
Issuance Date 1986-10-08
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1986-10-08
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
13958152 0420600 1981-10-05 US 19 & CANDLEWOOD RD, Holiday, FL, 33590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-05
Case Closed 1981-10-07
14043368 0420600 1980-06-26 2006 EAST FOWLER AVE, Tampa, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1980-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-07-01
Abatement Due Date 1980-07-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 B01
Issuance Date 1980-07-01
Abatement Due Date 1980-07-04
Nr Instances 1
14020788 0420600 1980-06-19 8211 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Case Closed 1980-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-06-23
Abatement Due Date 1980-06-26
Nr Instances 1
13622303 0419700 1979-03-08 890 SOUTH ATLANTIC AVE, Ormond Beach, FL, 32704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1979-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1979-03-15
Abatement Due Date 1979-03-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-03-15
Abatement Due Date 1979-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1979-03-15
Abatement Due Date 1979-03-18
Nr Instances 1
13425145 0418800 1977-02-16 HAVERHILL BLVD AND OKEECHOBEE, West Palm Beach, FL, 33409
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1984-03-10
13672951 0419700 1976-03-23 2545 N MONROE, Tallahassee, FL, 32303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State