Entity Name: | BRAINFUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Sep 2006 (19 years ago) |
Branch of: | BRAINFUSE, INC., NEW YORK (Company Number 2822848) |
Date of dissolution: | 07 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | F06000006103 |
FEI/EIN Number |
050592563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 MADISON AVE FLOOR 3, NEW YORK, NY, 10016 |
Mail Address: | 271 MADISON AVE FLOOR 3, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LECCISO FRANCESCO | Secretary | 271 MADISON AVE, NEW YORK, NY, 10016 |
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | - |
SILBERZWEIG BARRY | Chairman | 271 MADISON AVE, NEW YORK, NY, 10016 |
SILBERZWEIG BARRY | President | 271 MADISON AVE, NEW YORK, NY, 10016 |
SZTUDEN ALEX | Vice Chairman | 271 MADISON AVE, NEW YORK, NY, 10016 |
SZTUDEN ALEX | Vice President | 271 MADISON AVE, NEW YORK, NY, 10016 |
LECCISO FRANCESCO | Director | 271 MADISON AVE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-07 | - | - |
REGISTERED AGENT CHANGED | 2022-12-07 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2012-03-16 | HUBCO REGISTERED AGENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-12-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State