Search icon

BERTON CUSTOM CRAFTS, INC. - Florida Company Profile

Company Details

Entity Name: BERTON CUSTOM CRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTON CUSTOM CRAFTS, 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: 15 Jul 1980 (45 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 678584
FEI/EIN Number 395920241

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

Address: %TERRY J. BERTON, 4528 S. DALE MABRY HWY., TAMPA, FL, 33611
Mail Address: %TERRY J. BERTON, 4528 S. DALE MABRY HWY., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTON, NANCY ANN Director 10436 ORANGE GROVE DR, TAMPA, FL
BERTON, NANCY ANN Vice President 10436 ORANGE GROVE DR, TAMPA, FL
BERTON, TERRY J. President 10436 ORANGE GROVE DR, TAMPA, FL
BERTON, TERRY J. Director 10436 ORANGE GROVE DR, TAMPA, FL
BERTON, NANCY ANN Secretary 10436 ORANGE GROVE DR, TAMPA, FL
BERTON, TERRY J. Agent 4528 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-20 %TERRY J. BERTON, 4528 S. DALE MABRY HWY., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1990-02-20 %TERRY J. BERTON, 4528 S. DALE MABRY HWY., TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-20 4528 SOUTH DALE MABRY HIGHWAY, TAMPA, FL 33611 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14060057 0420600 1979-09-26 5110 SOUTH COOLIDGE STREET, Tampa, FL, 33616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1979-10-04
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-10-04
Abatement Due Date 1979-10-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-10-04
Abatement Due Date 1979-10-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-04
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-10-04
Abatement Due Date 1979-10-16
Nr Instances 2
14093470 0420600 1976-06-08 4528 S DALE MABRY HIGHWAY, Tampa, FL, 33616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-16
Abatement Due Date 1976-08-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1976-06-16
Abatement Due Date 1976-07-13
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-16
Abatement Due Date 1976-07-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State