Entity Name: | BRINY RIVERFRONT PUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRINY RIVERFRONT PUB, 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: | 19 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000107931 |
FEI/EIN Number |
201855513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 S ANDREWS AVE, SUITE 123, FT LAUDERDALE, FL, 33301 |
Mail Address: | 2871 NE 8 COURT, POMPANO BEACH, FL, 33062 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN MICHAEL | Director | 2871 NE 8 CT, POMPANO BEACH, FL, 33062 |
COMER AILEEN | Director | 2871 NE 8 CT, POMPANO BEACH, FL, 33062 |
DOUMAR RAYMOND A | Agent | 1177 SE 3 AVE, FT LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-31 | 305 S ANDREWS AVE, SUITE 123, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2006-07-31 | 305 S ANDREWS AVE, SUITE 123, FT LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State