Search icon

BRYCIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRYCIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYCIN ENTERPRISES, 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: 16 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000054499
FEI/EIN Number 364496613

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

Address: 2381 SW COLLEGE RD, OCALA, FL, 34471
Mail Address: 2311 SE 30TH PLACE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER BRYAN L President 2311 SE 30TH PLACE, OCALA, FL, 34471
WALKER CINDY M Vice President 2311 SE 30TH PLACE, OCALA, FL, 34471
WALKER BRYAN L Agent 2311 SE 30TH PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2381 SW COLLEGE RD, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000239157 ACTIVE 1000000211391 MARION 2011-04-12 2031-04-20 $ 6,555.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000239140 TERMINATED 1000000211389 MARION 2011-04-12 2021-04-20 $ 350.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000046305 TERMINATED 1000000200419 MARION 2011-01-14 2021-01-26 $ 397.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000046404 ACTIVE 1000000200519 MARION 2011-01-14 2031-01-26 $ 2,708.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-22
Domestic Profit 2002-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State