Search icon

BROTHERS MGMT. CORP. - Florida Company Profile

Company Details

Entity Name: BROTHERS MGMT. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS MGMT. CORP. 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: 18 Jul 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M89992
FEI/EIN Number 581843218

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

Address: 18304 GULF BLVD., 204, ST. PETE, FL, 33708
Mail Address: P.O. BOX 86692, ST. PETERSBURG, FL, 33738, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN MARVIN Agent P.O. BOX 86692 N/A, ST. PETE, FL, 33738
NEWMAN, MARVIN Director 18304 GULF BLVD., ST. PETERSBURG, FL
NEWMAN, MARVIN President 18304 GULF BLVD., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 18304 GULF BLVD., 204, ST. PETE, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 P.O. BOX 86692 N/A, SUITE 203, ST. PETE, FL 33738 -
CHANGE OF MAILING ADDRESS 1995-05-01 18304 GULF BLVD., 204, ST. PETE, FL 33708 -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-15 NEWMAN, MARVIN -

Documents

Name Date
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State