Search icon

BRYCHAEL WOOD FLOORS, CORP.

Company Details

Entity Name: BRYCHAEL WOOD FLOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2002 (22 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P02000097858
FEI/EIN Number 412058591
Address: 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076
Mail Address: 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON JORGE Agent 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076

President

Name Role Address
CALDERON JORGE President 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076

Director

Name Role Address
CALDERON JORGE Director 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076
ZORRO YOURLENY Director 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
ZORRO YOURLENY Vice President 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
ZORRO YOURLENY Treasurer 11509 N.W. 49TH CT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-11 CALDERON, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 11509 N.W. 49TH CT, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2008-04-30 11509 N.W. 49TH CT, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 11509 N.W. 49TH CT, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
Voluntary Dissolution 2011-03-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-12
Domestic Profit 2002-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State