Search icon

BREVARD TRUSS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BREVARD TRUSS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD TRUSS, INCORPORATED 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: 19 Oct 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 438496
FEI/EIN Number 591572515

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

Address: 5095 W EAU GALLIE BLVD., MELBOURNE, FL, 32934-9132
Mail Address: 5095 W EAU GALLIE BLVD., MELBOURNE, FL, 32934-9132
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN, CHARLES F. President 1875 N. HWY A1A, INDIALANTIC, FL, 32903
GRIFFIN, CHARLES F. Treasurer 1875 N. HWY A1A, INDIALANTIC, FL, 32903
GRIFFIN, DANIEL E. Vice President 40 SIOUX CT., INDIAN HARBOUR BEACH, FL, 32903
GRIFFIN, DANIEL E. Secretary 40 SIOUX CT., INDIAN HARBOUR BEACH, FL, 32903
GRIFFIN (CHARLES F.) Agent 5095 W EAU GALLIE BLVD., MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 5095 W EAU GALLIE BLVD., MELBOURNE, FL 32934-9132 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 5095 W EAU GALLIE BLVD., MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 1988-03-07 5095 W EAU GALLIE BLVD., MELBOURNE, FL 32934-9132 -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1984-08-24 GRIFFIN (CHARLES F.) -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002152931 LAPSED 05-2009-SC-006858-XXXX-XX COUNTY COURT,BREVARD COUNTY,FL 2009-08-12 2014-09-23 $3766.33 ATLANTIC LIFT TRUCK REPAIR CO,LLC, 2130 TURPENTINE RD., MIMS
J15000580858 LAPSED 05-2009-SC-006858 COUNTY COURT,BREVARD COUNTY,FL 2009-08-12 2020-05-18 $3766.33 ATLANTIC LIFT TRUCK REPAIR CO,LLC, 2130 TURPENTINE RD, MIMS FLORIDA 32754

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2460665 0420600 1985-07-09 2040 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1985-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-08-16
Abatement Due Date 1985-08-18
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 3
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 3
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1985-08-16
Abatement Due Date 1985-09-04
Nr Instances 3
Nr Exposed 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-08-16
Abatement Due Date 1985-08-18
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State