Search icon

BROTHERS DOWN UNDER, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS DOWN UNDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS DOWN UNDER, 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: 07 May 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000047422
FEI/EIN Number 593719226

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

Address: HARBOUR LIGHTS REST, 65 DUNLAWTON AVE, PORT ORANGE, FL, 32127
Mail Address: HARBOUR LIGHTS REST, 65 DUNLAWTON AVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ JOSEPH Agent 6289 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32117
CORTEZ ANTHONY Vice President 192 BERMUDA PETREL COURT, DAYTONA BEACH, FL, 32119
CORTEZ JOSEPH President 6289 CYPRESS SPRINGS PKWY, PORT ORANGE, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-01 CORTEZ, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 6289 CYPRESS SPRINGS PKWY., PORT ORANGE, FL 32117 -
CANCEL ADM DISS/REV 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 HARBOUR LIGHTS REST, 65 DUNLAWTON AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2003-04-28 HARBOUR LIGHTS REST, 65 DUNLAWTON AVE, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000091306 TERMINATED 1000000006167 5372 3962 2004-08-02 2009-08-25 $ 2,761.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000249443 TERMINATED 1000000000950 5128 4707 2003-07-31 2023-09-02 $ 47,956.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000251761 LAPSED 1000000000950 5128 4707 2003-07-31 2023-09-03 $ 47,956.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2005-06-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-08
Domestic Profit 2001-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State