Search icon

BRENRICH TIRE, INC. - Florida Company Profile

Company Details

Entity Name: BRENRICH TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENRICH TIRE, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000103001
FEI/EIN Number 260887660

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

Address: 195 SW 15TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 195 SW 15TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN RICHARD Director 3991 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319
KEEN RICHARD President 3991 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319
KEEN RICHARD Treasurer 3991 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319
KEEN RICHARD Vice President 3991 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319
KEEN RICHARD Agent 3991 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124129 ROAD RUNNER TIRE EXPIRED 2013-12-18 2018-12-31 - 195 SW 15TH STREET, DEERFIELD BEACH, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-05-22 - -
AMENDMENT 2007-11-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
Amendment 2015-05-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State