Search icon

ALVIN BURROWS STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: ALVIN BURROWS STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVIN BURROWS STUCCO, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 09 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P04000065916
FEI/EIN Number 201100251

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

Address: 960 Armstrong Rd, PALM BAY, FL, 32909, US
Mail Address: 960 Armstrong Rd, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROWS ALVIN President 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS ALVIN Director 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS TONY Vice President 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS TONY Director 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS RICHARD Secretary 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS RICHARD Director 960 Armstrong Rd, PALM BAY, FL, 32909
BURROWS ALVIN Agent 960 Armstrong Rd, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 960 Armstrong Rd, PALM BAY, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 960 Armstrong Rd, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2015-02-24 960 Armstrong Rd, PALM BAY, FL 32909 -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2018-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315359836 0418800 2012-01-13 2401 SW 64TH AVE., DAVIE, FL, 33317
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-01-13
Case Closed 2016-01-01

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2012-01-25
Abatement Due Date 2012-01-30
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2012-01-25
Abatement Due Date 2012-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 C02
Issuance Date 2012-01-25
Abatement Due Date 2012-01-30
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
315497883 0420600 2011-03-24 981 EAST EAU GALLIE BLVD, SUITE J, INDIAN HARBOUR, FL, 32937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-04-01
Abatement Due Date 2011-04-06
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2011-04-01
Abatement Due Date 2011-04-06
Nr Instances 1
Nr Exposed 1
Gravity 01
315497990 0420600 2011-03-22 991-B E. EAU GALLIE BLVD., INDIAN HARBOUR BEACH, FL, 32937
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-22
Emphasis S: FALL FROM HEIGHT, L: FALL, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2016-06-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-04-18
Abatement Due Date 2011-04-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-04-18
Abatement Due Date 2011-04-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-04-18
Abatement Due Date 2011-04-22
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2011-04-18
Abatement Due Date 2011-04-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 2011-04-18
Abatement Due Date 2011-04-21
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State