Search icon

BRIAN KOPER HOME REPAIR INC - Florida Company Profile

Company Details

Entity Name: BRIAN KOPER HOME REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN KOPER HOME REPAIR 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: 20 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000044574
FEI/EIN Number 270209028

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

Address: 1836 N CRYSTAL LAKE DR, #68, LAKELAND, FL, 33801
Mail Address: 1836 N CRYSTAL LAKE DR, #68, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPER BRIAN President 1836 N CRYSTAL LAKE DR #68, LAKELAND, FL, 33801
KOPER BRIAN Agent 1836 N CRYSTAL LAKE DR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1836 N CRYSTAL LAKE DR, #68, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2013-01-24 1836 N CRYSTAL LAKE DR, #68, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1836 N CRYSTAL LAKE DR, #68, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-22
REINSTATEMENT 2013-01-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-24
Domestic Profit 2009-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State