Search icon

BRICK TOWER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BRICK TOWER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICK TOWER REALTY, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 19 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P03000084683
FEI/EIN Number 542120241

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

Address: 50 EIGHTH AVE SW, LARGO, FL, 33770, US
Mail Address: PO BOX 202, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTAINO ALFRED A President PO BOX 202, LARGO, FL, 33770
RESTAINO ALFRED A Agent 50 EIGHTH AVE SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000375617. CONVERSION NUMBER 100000217151
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 50 EIGHTH AVE SW, #202, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 50 EIGHTH AVE SW, #202, LARGO, FL 33770 -
NAME CHANGE AMENDMENT 2015-06-24 BRICK TOWER REALTY, INC. -
CHANGE OF MAILING ADDRESS 2013-02-12 50 EIGHTH AVE SW, #202, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-21
Name Change 2015-06-24
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-23
AMENDED ANNUAL REPORT 2013-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State