Search icon

CRUMPLER BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: CRUMPLER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUMPLER BROTHERS, 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: 03 Feb 1971 (54 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 376807
FEI/EIN Number 591313708

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

Address: 1600 EAST HILLSBOROUGH AVE., TAMPA FLA, 33610
Mail Address: 1600 EAST HILLSBOROUGH AVE., TAMPA FLA, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMPLER, CAROL M. Vice President 616 ROYAL CREST WAY, BRANODN, FL
CRUMPLER, CAROL M. Secretary 616 ROYAL CREST WAY, BRANODN, FL
CRUMPLER, CLYDE GENE President 616 ROYAL CREST WAY, BRANDON, FL
CRUMPLER, CLYDE GENE Director 616 ROYAL CREST WAY, BRANDON, FL
CRUMPLER, CAROL M. Director 616 ROYAL CREST WAY, BRANODN, FL
ROSS, JEREMY P. Agent 2910 FIRST FLORIDA TOWER, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13950662 0420600 1976-01-23 1600 EAST HILLSBOROUGH AVE, Tampa, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-23
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 3
14088199 0420600 1975-08-26 1600 EAST HILLSBOROUGH AVE, Tampa, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-09-02
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State