Search icon

BRAZILIAN GYPSUM, INC. - Florida Company Profile

Company Details

Entity Name: BRAZILIAN GYPSUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAZILIAN GYPSUM, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 05 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P06000047233
FEI/EIN Number 204622135

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

Address: 641 Tulip Dr, Sebastian, FL, 32958, US
Mail Address: 641 Tulip Dr, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ELEONORA President 641 TULIP DR, SEBASTIAN, FL, 32958
ELO ENTERPRISES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057607 YUMMY & HEALTHY EXPIRED 2016-06-10 2021-12-31 - 1624 S HIAWASSEE RD APT 10, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-05 - -
AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 641 Tulip Dr, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2021-04-25 641 Tulip Dr, Sebastian, FL 32958 -
AMENDMENT 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-08-30 ELO ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618896 ACTIVE 1000000722091 DADE 2016-09-09 2036-09-15 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001374165 ACTIVE 1000000361195 MIAMI-DADE 2013-09-03 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001028825 LAPSED 1000000191230 DADE 2010-10-18 2020-11-03 $ 2,222.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2023-10-05
Amendment 2023-09-18
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Amendment 2016-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State