Search icon

CONSOLIDATED BUILDING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED BUILDING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED BUILDING CONCEPTS, 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: 10 Aug 1983 (42 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: G53529
FEI/EIN Number 592328354

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

Address: 3233 EAST BAY DR, STE 105, LARGO, FL, 34641, US
Mail Address: 3233 E. BAY DR, STE 105, LARGO, FL, 34641, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNDAGE, CAROL L Director 305 SIXTH AVENUE, INDIAN ROCKS BCH, FL
HAAS LEE L Agent HAAS R CASTILLO, P.A., CLEARWATER, FL, 34624
BRUNDAGE, ROBERT PEYTON Director 305 SIXTH AVENUE, INDIAN ROCKS BCH, FL
BRUNDAGE, ROBERT PEYTON President 305 SIXTH AVENUE, INDIAN ROCKS BCH, FL
BRUNDAGE, CAROL L Secretary 305 SIXTH AVENUE, INDIAN ROCKS BCH, FL
BRUNDAGE, CAROL L Treasurer 305 SIXTH AVENUE, INDIAN ROCKS BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3233 EAST BAY DR, STE 105, LARGO, FL 34641 -
CHANGE OF MAILING ADDRESS 1994-05-01 3233 EAST BAY DR, STE 105, LARGO, FL 34641 -
REGISTERED AGENT NAME CHANGED 1994-05-01 HAAS, LEE L -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 HAAS R CASTILLO, P.A., 19345 US 19 N., STE 109, CLEARWATER, FL 34624 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18246181 0420600 1988-11-22 4200 17TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-11-28
Case Closed 1989-05-05

Related Activity

Type Referral
Activity Nr 900904269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A03
Issuance Date 1989-01-20
Abatement Due Date 1989-01-30
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Current Penalty 360.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Current Penalty 600.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1989-01-20
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 1
101822906 0420600 1987-08-26 6801 - 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-08-26
101269538 0420600 1987-08-17 US 19 NORTH, CLEARWATER, FL, 33541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-18
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-09-18
Abatement Due Date 1987-09-28
Nr Instances 1
Nr Exposed 2
101877439 0420600 1986-04-23 11050 66 STREET NORTH, PINELLAS PARK, FL, 33565
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-23
Case Closed 1986-04-23

Related Activity

Type Inspection
Activity Nr 101583227
101583227 0420600 1986-02-24 11050 66 STREET NORTH, PINELLAS PARK, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-03-18
Abatement Due Date 1986-03-25
Current Penalty 340.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-03-18
Abatement Due Date 1986-03-20
Nr Instances 9
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-03-18
Abatement Due Date 1986-03-20
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1986-03-18
Abatement Due Date 1986-03-20
Nr Instances 3
Nr Exposed 9

Date of last update: 03 Mar 2025

Sources: Florida Department of State