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 |
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 |
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 | - |
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 |
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