Entity Name: | BROTHER'S AUTO CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROTHER'S AUTO CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | P08000061661 |
FEI/EIN Number |
262886191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 N DIXIE HWY, POMPANO BEACH, FL, 33060 |
Mail Address: | 425 N DIXIE HWY, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ANTHONY | President | 5070 NW 56th ST, COCONUT CREEK, FL, 33073 |
SANTOS ANTHONY | Agent | 5070 NW 56th ST, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 5070 NW 56th ST, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2011-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-14 | 425 N DIXIE HWY, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2011-11-14 | 425 N DIXIE HWY, POMPANO BEACH, FL 33060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State