Search icon

HRUSTIC' BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: HRUSTIC' BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRUSTIC' BROTHERS, 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: 28 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P03000125143
FEI/EIN Number 611459051

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

Address: 6498 Fayal Dr S, JACKSONVILLE, FL, 32258, US
Mail Address: 6498 Fayal Dr S, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRUSTIC' BROTHERS, INC. 401(K) PLAN 2023 611459051 2024-07-03 HRUSTIC' BROTHERS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 9044485530
Plan sponsor’s address 6498 FAYAL DR SOUTH, JACKSONVILLE, FL, 32258
HRUSTIC' BROTHERS, INC. 401(K) PLAN 2022 611459051 2023-07-07 HRUSTIC' BROTHERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 9044485530
Plan sponsor’s address 6498 FAYAL DRIVE SOUTH,, SUITE 1, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing EMIR HRUSTIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-07
Name of individual signing EMIR HRUSTIC
Valid signature Filed with authorized/valid electronic signature
HRUSTIC' BROTHERS, INC. 401(K) PLAN 2021 611459051 2022-09-19 HRUSTIC' BROTHERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 9045797593
Plan sponsor’s address 6498 FAYAL DRIVE SOUTH,, SUITE 1, JACKSONVILLE, FL, 32258

Key Officers & Management

Name Role Address
HRUSTIC EMIR Chief Executive Officer 6498 FAYAL DR S, SUITE 1, JACKSONVILLE, FL, 32258
HRUSTIC ELVIS Chief Operating Officer 6498 FAYAL DR S, SUITE 1, JACKSONVILLE, FL, 32258
HRUSTIC HUSEIN Chairman 6498 FAYAL DR S, SUITE 1, JACKSONVILLE, FL, 32258
HRUSTIC AJISA Secretary 6498 FAYAL DR S, SUITE 1, JACKSONVILLE, FL, 32258
HRUSTIC AJISA Treasurer 6498 FAYAL DR S, SUITE 1, JACKSONVILLE, FL, 32258
INTREPID LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080011 HRUSTIC BROTHERS, INC MATERIALS RECYCLING AND DIVERSION FACILITY EXPIRED 2015-08-03 2020-12-31 - 6498 FAYAL DR S., STE 1, JACKOSNVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-26 - -
CHANGE OF MAILING ADDRESS 2022-04-14 6498 Fayal Dr S, Suite 1, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 10752 Deerwood Park Blvd, Suite 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Intrepid Law PLLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 6498 Fayal Dr S, Suite 1, JACKSONVILLE, FL 32258 -
AMENDMENT 2007-11-13 - -
AMENDMENT AND NAME CHANGE 2006-01-17 HRUSTIC' BROTHERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-06-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State