Search icon

BRUSER CORPORATION - Florida Company Profile

Company Details

Entity Name: BRUSER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUSER CORPORATION 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000020948
FEI/EIN Number 26-4396023

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

Address: 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558, US
Mail Address: 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSER THOMAS President 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BRUSER THOMAS Vice President 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BRUSER THOMAS Secretary 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BRUSER THOMAS Treasurer 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BRUSER THOMAS Director 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BRUSER THOMAS Agent 19023 FISHERMANS BEND DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 BRUSER, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-04-28
Domestic Profit 2009-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State