Search icon

BRAWNY INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: BRAWNY INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAWNY INVESTMENTS 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: 10 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000092083
FEI/EIN Number 263466809

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

Address: 10009 NORTH FLORIDA AVE, TAMPA, FL, 33612
Mail Address: P.O. BOX 280018, TAMPA, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO KENNETH President 10009 NORTH FLORIDA AVE, TAMPA, FL, 33612
COLLADO KENNETH Secretary 10009 NORTH FLORIDA AVE, TAMPA, FL, 33612
COLLADO KENNETH Treasurer 10009 NORTH FLORIDA AVE, TAMPA, FL, 33612
COLLADO KENNETH Director 10009 NORTH FLORIDA AVE, TAMPA, FL, 33612
BROD SHERMAN M Agent 213 E. DAVIS BLVD., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165866 SPEEDY RECOVERY EXPIRED 2009-10-15 2014-12-31 - 2805 N. FLORIDA AVENUE, TAMPA, FL, 33602
G08301900117 TARGET RECOVERY EXPIRED 2008-10-25 2013-12-31 - 2805 N. FLORIDA AVENUE SUITE # 2, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 10009 NORTH FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2011-03-22 10009 NORTH FLORIDA AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 213 E. DAVIS BLVD., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2010-03-25 BROD, SHERMAN MATTY. -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000545102 TERMINATED 1000000610723 HILLSBOROU 2014-04-16 2034-05-01 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-14
Domestic Profit 2008-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State