Search icon

JACK BRUBAKER, P.A. - Florida Company Profile

Company Details

Entity Name: JACK BRUBAKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK BRUBAKER, P.A. 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000109468
FEI/EIN Number 593755122

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

Address: 4223 Arborwood Lane, TAMPA, FL, 33618, US
Mail Address: 4223 Aborwood Lane, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUBAKER JACK President 4223 ARBORWOOD LANE, TAMPA, FL, 33618
BRUBAKER JACK Agent 4223 ARBORWOOD LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 4223 Arborwood Lane, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2014-04-09 4223 Arborwood Lane, TAMPA, FL 33618 -
REINSTATEMENT 2012-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 4223 ARBORWOOD LANE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-04-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State