Search icon

BRUHN INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: BRUHN INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUHN INDUSTRIES 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: 10 Jul 1986 (39 years ago)
Date of dissolution: 08 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: J23421
FEI/EIN Number 592692501

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

Address: 4306 S. U.S. HWY 1, FT. PIERCE, FL, 34982
Mail Address: 4306 S. U.S. HWY 1, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUHN ROBERT SCOTT President 4306 S US 1, FT. PIERCE, FL, 34982
BRUHN MONIQUE L Vice President 4306 S US 1, FORT PIERCE, FL, 34982
BRUHN ROBERT SCOTT Agent 4306 S US 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-08 - -
CHANGE OF MAILING ADDRESS 2003-03-06 4306 S. U.S. HWY 1, FT. PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 4306 S. U.S. HWY 1, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 1998-05-20 BRUHN, ROBERT SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 4306 S US 1, FT PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State