Search icon

BRASS LETTERS AND LOGOS, INC. - Florida Company Profile

Company Details

Entity Name: BRASS LETTERS AND LOGOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRASS LETTERS AND LOGOS, 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: 30 Jul 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H68912
FEI/EIN Number 592606106

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

Address: 4905 8TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
Mail Address: 4905 8TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH, BEN Director 7400 SUN ISLAND DR. #304, ST. PETERSBURG, FL
BUSH, BEN Vice President 7400 SUN ISLAND DR. #304, ST. PETERSBURG, FL
BUSH, IRIS Director 7400 SUN ISLAND DR #304, ST. PETERSBURG, FL
BUSH, IRIS Secretary 7400 SUN ISLAND DR #304, ST. PETERSBURG, FL
BUSH, IRIS Treasurer 7400 SUN ISLAND DR #304, ST. PETERSBURG, FL
HAFTEL, HAROLD Director 630 JASMINE AVE, TARPON SPRINGS, FL
HAFTEL, HAROLD President 630 JASMINE AVE, TARPON SPRINGS, FL
BUSH, BEN Agent 7400 SUN ISLAND DR. #304, ST.- PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1990-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-10 4905 8TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 1989-03-10 4905 8TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
AMENDMENT 1987-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 1986-03-25 7400 SUN ISLAND DR. #304, ST.- PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1986-03-25 BUSH, BEN -

Date of last update: 01 Apr 2025

Sources: Florida Department of State