Search icon

BROW BAR INC - Florida Company Profile

Company Details

Entity Name: BROW BAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROW BAR 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: 31 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P09000029396
FEI/EIN Number 26-4624555

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

Address: 5042 SILVER SADDLE CT, DUBLIN, OH, 43016, US
Mail Address: 5042 SILVER SADDLE CT, DUBLIN, OH, 43016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QURESHI RAFI President 5042 Silver Saddle Ct, DUBLIN, OH, 43016
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 5042 SILVER SADDLE CT, DUBLIN, OH 43016 -
AMENDMENT AND NAME CHANGE 2017-09-05 BROW BAR INC -
CHANGE OF MAILING ADDRESS 2017-09-05 5042 SILVER SADDLE CT, DUBLIN, OH 43016 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
Amendment and Name Change 2017-09-05
Reg. Agent Change 2017-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State