Search icon

BRISCO BROTHERS BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BRISCO BROTHERS BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISCO BROTHERS BODY SHOP, 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: 12 Apr 1974 (51 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 450333
FEI/EIN Number 591596980

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

Address: 408 W. FLORA, TAMPA, FL, 33604, US
Mail Address: 408 W. FLORA, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLRED, TRAVIS L Agent 408 W. FLORA, TAMPA, FL, 33604
ALLRED TRAVIS L President 408 W FLORA, TAMPA, FL, 33604
BRISCO FLOYD G Secretary 8618 TARPON SPRINGS RD, ODESSA, FL, 33556
BRISCO FLOYD G Treasurer 8618 TARPON SPRINGS RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 408 W. FLORA, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-04-21 408 W. FLORA, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 408 W. FLORA, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109011148 0420600 1994-02-01 4315 N. HUBERT AVE., TAMPA, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-02-09
Case Closed 1994-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-24
Abatement Due Date 1994-05-26
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-24
Abatement Due Date 1994-05-26
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State