Search icon

BROTHER'S PAINTING & PRESSURE CLEANING, CORP. - Florida Company Profile

Company Details

Entity Name: BROTHER'S PAINTING & PRESSURE CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHER'S PAINTING & PRESSURE CLEANING, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: P06000028124
FEI/EIN Number 204404313

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

Address: 102025 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: P.O. BOX 1485, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ MIGUEL President 102025 Overseas Highway, Key Largo, FL, 33037
VELAZQUEZ MIGUEL Agent 102025 Overseas Highway, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 102025 Overseas Highway, Suite 1, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 102025 Overseas Highway, Suite 1, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-07-08 102025 Overseas Highway, Suite 1, Key Largo, FL 33037 -

Court Cases

Title Case Number Docket Date Status
BROTHER'S PAINTING & PRESSURE CLEANING CORP., VS CURRY-DIXON CONSTRUCTION, LLC, et al., 3D2019-0317 2019-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-141

Parties

Name BROTHER'S PAINTING & PRESSURE CLEANING, CORP.
Role Appellant
Status Active
Representations AGUSTIN J. ALVAREZ, ROBERT O. DUGAN
Name Daryl Andersen
Role Appellee
Status Active
Name CURRY DIXON CONSTRUCTION, LLC
Role Appellee
Status Active
Representations GREGORY A. FRIEDMAN, SAMUEL B. SPINNER, JESSICA ROTHENBERG, Hinda Klein, STUART F. COHEN
Name Muriel Andersen
Role Appellee
Status Active
Name MD ENERGY HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CURRY-DIXON'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including October 25, 2019.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPEALLANT'S REPLY BRIEF
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CURRY-DIXON'S ANSWER BRIEF
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/28/19
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 3, 2019 second unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED SECOND MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT BROTHER'S PAINTING & PRESSURECLEANING CORP'S SECOND MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 27, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/28/19
Docket Date 2019-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/30/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2019-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO LOWER COURT CLERK
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED.
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State