Search icon

BRICKSTONE HOMES INC - Florida Company Profile

Company Details

Entity Name: BRICKSTONE HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICKSTONE HOMES 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000138848
FEI/EIN Number 205831296

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

Address: 3605 Valleyview Dr, KISSIMMEE, FL, 34746, US
Mail Address: 3605 Valleyview Dr, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CORDERO LUIS A Treasurer 3605 Valleyview Dr, KISSIMMEE, FL, 34746
VUILLEUMIER ELIZABETH C Vice President 3605 Valleyview Dr, KISSIMMEE, FL, 34746
Infante Gomez Ana M Agent 3050 Dyer Blvd Ste 207, KISSIMMEE, FL, 34741
GUTIERREZ CORDERO LUIS A President 3605 Valleyview Dr, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 3050 Dyer Blvd Ste 207, KISSIMMEE, FL 34741 -
REINSTATEMENT 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 3605 Valleyview Dr, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-10-29 3605 Valleyview Dr, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-10-29 Infante Gomez, Ana M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-06-19 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429480 TERMINATED 1000000784301 OSCEOLA 2018-06-12 2038-06-20 $ 395.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429498 ACTIVE 1000000784302 OSCEOLA 2018-06-12 2028-06-20 $ 1,094.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091977 ACTIVE 1000000733866 OSCEOLA 2017-02-07 2027-02-16 $ 1,481.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
Amendment 2012-06-19
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2009-06-15
REINSTATEMENT 2008-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State