Search icon

BRIX AND BLOX, INC. - Florida Company Profile

Company Details

Entity Name: BRIX AND BLOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIX AND BLOX, 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J49553
FEI/EIN Number 592760503

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

Address: 5501 N.W. 45TH ST., COCONUT CREEK, FL, 33073
Mail Address: 5501 N.W. 45TH ST., COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE, FRED, W., JR. Agent 5501 N.W. 45TH ST., COCONUT CREEK, FL, 33073
FIORE, FRED W President 5501 N.W. 45TH STREET, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1992-07-02 FIORE, FRED, W., JR. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 5501 N.W. 45TH ST., COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-13 5501 N.W. 45TH ST., COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1990-04-13 5501 N.W. 45TH ST., COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State