Search icon

BRUM GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: BRUM GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUM GENERAL SERVICES 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 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000006369
FEI/EIN Number 204163072

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

Address: 7030 CADIZ BLVD, ORLANDO, FL, 32819, US
Mail Address: 7030 CADIZ BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUM CLEIDE L Director 7030 CADIZ BLVD, ORLANDO, FL, 32819
BRUM CLEIDE L President 7030 CADIZ BLVD, ORLANDO, FL, 32819
LARSON ACCOUNTING & CONSULTING SVC, LLC Agent 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 8615 COMMODITY CIRCLE, 06, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-28 7030 CADIZ BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-07-28 7030 CADIZ BLVD, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2009-03-04 - -
REGISTERED AGENT NAME CHANGED 2009-03-04 LARSON ACCOUNTING & CONSULTING SVC, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-28
REINSTATEMENT 2009-03-04
ANNUAL REPORT 2007-08-08
Domestic Profit 2006-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State