Search icon

BRIUT MASSAGE & THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BRIUT MASSAGE & THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIUT MASSAGE & THERAPY CENTER, 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: 01 Feb 2006 (19 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: P06000017050
FEI/EIN Number 204259770

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

Address: 45 N. ALABAMA RD., #5, LEHIGH ACRES, FL, 33936
Mail Address: 45 N. ALABAMA RD., #5, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRERO ALEXIS President 45 N. ALABAMA RD., STE 5, LEHIGH ACRES, FL, 33936
TERRERO ALEXIS Agent 45 N. ALABAMA RD., LEHIG ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 45 N. ALABAMA RD., #5, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2011-02-17 45 N. ALABAMA RD., #5, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 45 N. ALABAMA RD., #5, LEHIG ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2010-01-14 TERRERO, ALEXIS -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-08-18
ADDRESS CHANGE 2010-08-04
ANNUAL REPORT 2010-01-14
Off/Dir Resignation 2009-12-30
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-06
Off/Dir Resignation 2006-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State