Search icon

TRUSSCO, INC. - Florida Company Profile

Company Details

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

TRUSSCO, 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: 02 Dec 1980 (44 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F07602
FEI/EIN Number 592056981

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

Address: 1867 OLD TOMOKA RD, ORMOND BEACH, FL, 32174, US
Mail Address: PO BOX15110, DAYTONA BEACH, FL, 32115, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS, MICHAEL L President 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174
MULLINS, MICHAEL L Director 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174
DORAN, THEODORE R. Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1867 OLD TOMOKA RD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 444 SEABREEZE BLVD, SUITE 800, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1994-05-01 1867 OLD TOMOKA RD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1990-03-23 DORAN, THEODORE R. -

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18350348 0419700 1991-09-05 400 8TH STREET, HOLLY HILLS, FL, 32117
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1991-09-11

Related Activity

Type Inspection
Activity Nr 18348532
18348532 0419700 1991-06-12 400 8TH STREET, DAYTONA BEACH, FL, 32117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-07-01
Abatement Due Date 1991-08-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-07-01
Abatement Due Date 1991-07-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 12
Gravity 03
13736632 0419700 1984-01-09 400 8TH ST, Holly Hill, FL, 32017
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State