Entity Name: | BRIGAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIGAR CORP 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P05000014200 |
FEI/EIN Number |
050616354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11350 SW 223 ST, MIAMI, FL, 33170, US |
Mail Address: | 11350 SW 223 ST, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA NELSO F | President | 11350 SW 223 ST, MIAMI, FL, 33170 |
GARCIA NELSO F | Director | 11350 SW 223 ST, MIAMI, FL, 33170 |
GARCIA NELSO F | Agent | 11350 SW 223 ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-26 | 11350 SW 223 ST, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2011-03-26 | 11350 SW 223 ST, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 11350 SW 223 ST, MIAMI, FL 33170 | - |
NAME CHANGE AMENDMENT | 2005-08-01 | BRIGAR CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-07 |
Off/Dir Resignation | 2011-09-30 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State