Search icon

B.R.I.A.N., INC. - Florida Company Profile

Company Details

Entity Name: B.R.I.A.N., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.R.I.A.N., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: K46611
FEI/EIN Number 650086543

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

Address: 31004 HWY 27, LAKE HAMILTON, FL, 33851, US
Mail Address: P.O. Box 478, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON KEN Agent 31004 HWY 27, LAKE HAMILTON, FL, 33851
BARTON, KENNETH President P.O. BOX 478, LAKE HAMILTON, FL, 33851
Barton Brian Vice President P.O. BOX 478, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 31004 HWY 27, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT NAME CHANGED 2011-02-16 BARTON, KEN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 31004 HWY 27, LAKE HAMILTON, FL 33851 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 31004 HWY 27, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682558302 2021-01-21 0455 PPS 31004 US HIGHWAY 27, LAKE HAMILTON, FL, 33851
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44016.61
Loan Approval Amount (current) 44016.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE HAMILTON, POLK, FL, 33851
Project Congressional District FL-09
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44182.89
Forgiveness Paid Date 2021-06-15
6273637107 2020-04-14 0455 PPP 31004 US HWY 27, LAKE HAMILTON, FL, 33851-0478
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32129.62
Loan Approval Amount (current) 32129.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE HAMILTON, POLK, FL, 33851-0478
Project Congressional District FL-18
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32281.34
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1447729 Intrastate Non-Hazmat 2024-08-22 75000 2024 5 3 Private(Property)
Legal Name B R I A N INC
DBA Name -
Physical Address 31004 HIGHWAY 27, LAKE HAMILTON, FL, 33851, US
Mailing Address P O BOX 478, LAKE HAMILTON, FL, 33851, US
Phone (863) 438-9356
Fax (863) 439-3755
E-mail STEPHENSTECHNOLOGIES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State