Search icon

BRISKCO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRISKCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISKCO 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 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P10000078054
FEI/EIN Number 273599737

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

Address: 15715 S Dixie HWY, MIAMI, FL, 33157, US
Mail Address: 15715 S Dixie HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RIGNACK WILMER President 15715 S Dixie HWY, MIAMI, FL, 33157
RIGNACK WILMER Secretary 15715 S Dixie HWY, MIAMI, FL, 33157
RIGNACK WILMER Director 15715 S Dixie HWY, MIAMI, FL, 33157
RIGNACK FARAH Y Vice President 15715 S Dixie HWY, MIAMI, FL, 33157
RIGNACK FARAH Y Secretary 15715 S Dixie HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 15715 S Dixie HWY, SUITE # 335, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2025-01-15 15715 S Dixie HWY, SUITE # 335, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 15700 S Dixie HWY, SUITE # 335, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-01-05 15700 S Dixie HWY, SUITE # 335, MIAMI, FL 33157 -
AMENDMENT 2016-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000519339 TERMINATED 1000000606095 DADE 2014-04-02 2034-05-01 $ 763.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000369727 TERMINATED 1000000595806 MIAMI-DADE 2014-03-17 2034-03-21 $ 4,565.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001547497 TERMINATED 1000000404067 MIAMI-DADE 2013-10-15 2023-10-29 $ 385.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001054510 TERMINATED 1000000455835 MIAMI-DADE 2013-05-31 2023-06-07 $ 473.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000827213 TERMINATED 1000000496467 DADE 2013-04-17 2023-04-24 $ 653.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000376567 TERMINATED 1000000404065 MIAMI-DADE 2013-02-11 2033-02-13 $ 767.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06
Amendment 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134900.00
Total Face Value Of Loan:
134900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73920.00
Total Face Value Of Loan:
73920.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86438831
Mark:
BRISKCO YOUR IT SOLUTION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-10-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BRISKCO YOUR IT SOLUTION

Goods And Services

For:
Consulting services in the field of cloud computing; Design and development of computer software; Installation, maintenance and repair of computer software; IT consulting services; Providing virtual computer systems and virtual computer environments through cloud computing; Technical support service...
First Use:
2010-07-10
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73920
Current Approval Amount:
73920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74547.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State