Search icon

BRYANIKE MIL-SPEC INDUSTRIAL PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: BRYANIKE MIL-SPEC INDUSTRIAL PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYANIKE MIL-SPEC INDUSTRIAL PAINTING, 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 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000091049
FEI/EIN Number 650539865

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

Address: 7000 IRIS AVENUE, 98, SARASOTA, FL, 34243
Mail Address: P.O. BOX 806, TALLEVEST, FL, 34270
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER R.BRYAN President 6004 8THAVE DR W, BRADENTON, FL, 34209
BAKER R.BRYAN Director 6004 8THAVE DR W, BRADENTON, FL, 34209
BAKER MICHAEL C Vice President 3916 38th E, BRADENTON, FL, 34208
BAKER MICHAEL C Director 3916 38th E, BRADENTON, FL, 34208
BAKER Robert B Agent 6004 8TH AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 BAKER, Robert B -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 7000 IRIS AVENUE, 98, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-21 6004 8TH AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1996-02-05 7000 IRIS AVENUE, 98, SARASOTA, FL 34243 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109314609 0420600 1997-09-02 7000 IRISH AVE, BAY 95, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-09-02
Case Closed 1997-10-15

Related Activity

Type Complaint
Activity Nr 202353835
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State