Search icon

BRUSH & FLOSS, INC. - Florida Company Profile

Company Details

Entity Name: BRUSH & FLOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUSH & FLOSS, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000009724
FEI/EIN Number 650987643

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

Address: 10108 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
Mail Address: 10108 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAVID President 10760 N.W. 17TH STREET, PLANTATION, FL, 33322
PEREZ DAVID Agent 10108 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 10108 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-12 10108 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2001-12-12 10108 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2001-12-12 PEREZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743709 LAPSED 1000000443506 BROWARD 2013-04-08 2023-04-17 $ 363.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000762822 TERMINATED 1000000110796 46000 215 2009-02-20 2014-02-25 $ 1,401.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2002-04-02
REINSTATEMENT 2001-12-12
Domestic Profit 2000-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State