Search icon

BRICKS MANAGEMENT AND REAL ESTATE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRICKS MANAGEMENT AND REAL ESTATE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKS MANAGEMENT AND REAL ESTATE DEVELOPMENT, 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: 17 Sep 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H76217
FEI/EIN Number 592592964

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

Address: 11723-A N ARMENIA AVE., TAMPA, FL, 33612
Mail Address: PO BOX 272670, TAMPA, FL, 33688
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZA AND HALL, P.A. Agent -
YOUSSEF HELAL ANTOUN President P.O. BOX 3321, ABU DHABI, HAZA BIX, UNITED ARAB EMIRATES
YOUSSEF HELAL ANTOUN Director P.O. BOX 3321, ABU DHABI, HAZA BIX, UNITED ARAB EMIRATES

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 11723-A N ARMENIA AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2001-04-23 11723-A N ARMENIA AVE., TAMPA, FL 33612 -
REINSTATEMENT 2000-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-24 BY DONALD R. HALL, PRESIDENT, 28050 U.S. HWY 19 NORTH, SUITE, CLEARWATER, FL 33761 -
REINSTATEMENT 1998-02-24 - -
REGISTERED AGENT NAME CHANGED 1998-02-24 GOZA AND HALL, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-05-05 - -

Documents

Name Date
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-03-30
REINSTATEMENT 1998-02-24
ANNUAL REPORT 1995-07-13

Date of last update: 03 May 2025

Sources: Florida Department of State