Search icon

BRBRSHY INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: BRBRSHY INVESTMENTS 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F13000005153
FEI/EIN Number 943325606

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

Address: 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
Mail Address: 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BRYAN THERESA Director 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
BRYAN RICK President 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
BRYAN RICK Secretary 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
BRYAN RICK Treasurer 2701 CHATEAU WAY, MCKINLEYVILLE, CA, 95519
Florida Register Agent Inc Agent 7901 4TH STREET N,, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-20 - -
REGISTERED AGENT NAME CHANGED 2019-02-20 Florida Register Agent Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000611024 ACTIVE 1000000908778 PINELLAS 2021-11-22 2041-11-24 $ 3,433.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000611016 TERMINATED 1000000908777 PINELLAS 2021-11-22 2041-11-24 $ 2,302.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
Foreign Profit 2013-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State