Search icon

BROTHERS DESIGNER INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS DESIGNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS DESIGNER 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000092617
FEI/EIN Number 320089513

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

Mail Address: 901 PONCE DE LEON BLVD., SUITE 606, CORAL GABLES, FL, 33134
Address: 745 NW 89TH AVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERPA HILDA J President 194 RIVERWALK CIRCLE, SUNRISE, FL, 33326
ZERPA JUAN C Vice President 194 RIVERWALK CIRCLE, SUNRISE, FL, 33326
ZERPA CARLOS E Secretary 194 RIVERWALK CIRCLE, SUNRISE, FL, 33326
ZERPA HILDA J Agent 194 RIVERWALK CIRCLE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 745 NW 89TH AVE, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-01-12 - -
CHANGE OF MAILING ADDRESS 2005-01-12 745 NW 89TH AVE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-01-12 ZERPA, HILDA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
ARTICLES OF CORRECTION 2003-08-27 - -

Documents

Name Date
ANNUAL REPORT 2006-01-24
REINSTATEMENT 2005-01-12
Articles of Correction 2003-08-27
Domestic Profit 2003-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State