Search icon

BRITTANY-BROOKE, INC. - Florida Company Profile

Company Details

Entity Name: BRITTANY-BROOKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITTANY-BROOKE, 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: 01 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000049671
FEI/EIN Number 043667088

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

Address: 3490 SW 30th Ave., Dania Beach, FL, 33312, US
Mail Address: 3490 SW 30th Ave., Dania Beach, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILLER DAVID President 3490 SW 30th Ave., Dania Beach, FL, 33312
SPILLER DAVID Director 3490 SW 30th Ave., Dania Beach, FL, 33312
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-10 3490 SW 30th Ave., Dania Beach, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 3490 SW 30th Ave., Dania Beach, FL 33312 -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-28 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 KASBAR, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State