Search icon

KEITH R. BRINK, P.A. - Florida Company Profile

Company Details

Entity Name: KEITH R. BRINK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH R. BRINK, P.A. 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: 12 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000075316
FEI/EIN Number 364639295

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

Address: 6048 CATLIN DRIVE, TAMPA, FL, 33647
Mail Address: 6048 CATLIN DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINK KEITH R President 6048 CATLIN DRIVE, TAMPA, FL, 33647
BRINK KEITH R Director 6048 CATLIN DRIVE, TAMPA, FL, 33647
BRINK JOANNE R Secretary 6048 CATLIN DRIVE, TAMPA, FL, 33647
BRINK JOANNE R Treasurer 6048 CATLIN DRIVE, TAMPA, FL, 33647
BRINK JOANNE R Director 6048 CATLIN DRIVE, TAMPA, FL, 33647
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900006 BRINKPROREALESTATE EXPIRED 2008-08-25 2013-12-31 - 6048 CATLIN DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-09
Domestic Profit 2008-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State