Search icon

BRIAN FLORES CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN FLORES CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN FLORES CONTRACTORS, 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: 11 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000140169
FEI/EIN Number 201726116

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

Address: 9579 PARKER DRIVE, MICCO, FL, 32976
Mail Address: 9579 PARKER DRIVE, MICCO, FL, 32976
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES BRIAN L President 9579 PARKER DRIVE, MICCO, FL, 32976
HUNT NOAH Vice President 1950 63RD AVENUE, VERO BEACH, FL, 32966
FLORES BRIAN L Agent 9579 PARKER DRIVE, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 9579 PARKER DRIVE, MICCO, FL 32976 -
AMENDMENT 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 9579 PARKER DRIVE, MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 2011-04-29 9579 PARKER DRIVE, MICCO, FL 32976 -
AMENDMENT 2009-04-09 - -
AMENDMENT 2005-06-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-04
Amendment 2011-05-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
Amendment 2009-04-09
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-24
Amendment 2005-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State