Search icon

BROOKLYN HIP HOP GEAR INC. - Florida Company Profile

Company Details

Entity Name: BROOKLYN HIP HOP GEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKLYN HIP HOP GEAR 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000162473
FEI/EIN Number 203776471

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

Address: 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL, 32817, US
Mail Address: 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBO RICHARD President 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL, 32817
VARELA CARLOS Vice President 11100 EAST COLONIAL DR SUITE 129, ORLANDO, FL, 32817
RUIZ ROLAND Vice President 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL, 32817
MAYORGA AUGUST C Agent 243 W KENNEDY BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2006-03-07 11100 EAST COLONIAL DR, SUITE 129, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2006-03-07 MAYORGA, AUGUST C -
AMENDMENT 2005-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000229345 ACTIVE 1000000081793 9715 5476 2008-06-20 2028-07-16 $ 13,269.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000202492 ACTIVE 1000000048929 09236 3182 2007-04-30 2027-07-05 $ 7,770.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-07
Amendment 2005-12-23
Domestic Profit 2005-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State