Search icon

BRYAN THE BUILDER USA, INC - Florida Company Profile

Company Details

Entity Name: BRYAN THE BUILDER USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN THE BUILDER USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P02000085478
FEI/EIN Number 550793213

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

Address: 7507 Kingspointe Pkwy, Orlando, FL, 32819, US
Mail Address: 7507 Kingspointe Pkwy, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freier Bryan E President 7507 Kingspointe Pkwy, Orlando, FL, 32819
Freier Nicholas Vice President 7507 Kingspointe Pkwy, Orlando, FL, 32819
FREIER BRYAN Agent 7507 Kingspointe Pkwy, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7507 Kingspointe Pkwy, 106B, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-02-08 7507 Kingspointe Pkwy, 106B, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 7507 Kingspointe Pkwy, 106B, Orlando, FL 32819 -
AMENDMENT AND NAME CHANGE 2019-10-14 BRYAN THE BUILDER USA, INC -
AMENDMENT 2012-06-18 - -
REINSTATEMENT 2010-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
Amendment and Name Change 2019-10-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State