Search icon

BRC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BRC 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: 24 Apr 2003 (22 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: P03000045770
FEI/EIN Number 200044498

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

Address: 6115 BAKER ROAD, UNIT 106, NEW PORT RICHEY, FL, 34652
Mail Address: 15324 CARRIE LANE, HUDSON, FL, 34667
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUMSTEAD BRUCE President 15324 CARRIE LANE, HUDSON, FL, 34667
BUMSTEAD BRUCE Vice President 15324 CARRIE LANE, HUDSON, FL, 34667
BUMSTEAD BRUCE Agent 15324 CARRIE LANE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6115 BAKER ROAD, UNIT 106, NEW PORT RICHEY, FL 34652 -
CANCEL ADM DISS/REV 2008-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-25 6115 BAKER ROAD, UNIT 106, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-12-12
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State