Search icon

TRAYLOR BROS., INC. - Florida Company Profile

Company Details

Entity Name: TRAYLOR BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 May 1962 (63 years ago)
Document Number: 817139
FEI/EIN Number 350799154

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

Address: 835 N. CONGRESS AVE., EVANSVILLE, IN, 47715, US
Mail Address: 835 N. CONGRESS AVE., EVANSVILLE, IN, 47715, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
TRAYLOR CHRISTOPHER S Co 835 N CONGRESS AVENUE, EVANSVILLE, IN, 47715
TRAYLOR CHRISTOPHER S President 835 N CONGRESS AVENUE, EVANSVILLE, IN, 47715
OWEN STEVEN S Secretary 835 N. CONGRESS AVE., EVANSVILLE, IN, 47715
WILLIAMSON GEORGE E Vice President 20470 MOCKINGBIRD ROAD, BODEGA BAY, CA, 94923
Traylor Michael T Co 835 Congress Ave., Evansville, IN, 47715
Traylor Michael T President 835 Congress Ave., Evansville, IN, 47715
BARTOW DONALD C Director 835 N. CONGRESS AVE., EVANSVILLE, IN, 47715
Traylor Thomas SJr. Vice President 4847 W. Amherst Ave., Dallas, TX, 75209
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-01 835 N. CONGRESS AVE., EVANSVILLE, IN 47715 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 835 N. CONGRESS AVE., EVANSVILLE, IN 47715 -
REGISTERED AGENT NAME CHANGED 2004-08-30 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109719757 0420600 1992-04-08 16202 49TH STREET NORTH, CLEARWATER, FL, 34622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Emphasis L: CONST5
Case Closed 1992-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-05-20
Abatement Due Date 1992-05-26
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-05-20
Abatement Due Date 1992-05-26
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-05-20
Abatement Due Date 1992-05-26
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-05-20
Abatement Due Date 1992-07-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1992-05-20
Abatement Due Date 1992-05-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1992-05-20
Abatement Due Date 1992-05-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State