Search icon

BRUISERS ENTERPRIZES INC. - Florida Company Profile

Company Details

Entity Name: BRUISERS ENTERPRIZES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUISERS ENTERPRIZES 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: 24 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P09000062983
FEI/EIN Number 270707956

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

Address: 1127 LANDERS ST, ORMOND BEACH, FL, 32174
Mail Address: 1127 LANDERS ST, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCEK SUSAN President 1127 LANDERS ST, ORMOND BEACH, FL, 32174
BUCEK IRVIN Vice President 1127 LANDERS ST, ORMOND BEACH, FL, 32174
BUCEK SUSAN Agent 1127 LANDERS ST, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024084 RESIDENTIAL ELEVATOR SERVICE ACTIVE 2024-02-13 2029-12-31 - 1127 LANDERS STREET, ORMOND BEACH, FL, 32174
G13000031521 RESIDENTIAL ELEVATOR SERVICES EXPIRED 2013-04-02 2018-12-31 - 1127 LANDERS ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State