Search icon

BR SIGNS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BR SIGNS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BR SIGNS INTERNATIONAL, 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000021994
FEI/EIN Number 275082132

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

Address: 1911 NW 40TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 7551 WILES ROAD, 204, CORAL SPRINGS, FL, 33067
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERTER WILLIAM President 9150 NW 72ND ST, PARKLAND, FL, 33067
REICHERTER LUCIA T Vice President 9150 NW 72ND STREET, PARKLAND, FL, 33067
REICHERTER WILLIAM Agent 9150 NW 72ND ST, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050923 SOUTH FLORIDA SIGN CO. EXPIRED 2012-06-03 2017-12-31 - 7551 WILES ROAD, SUITE 204, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1911 NW 40TH COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-03 1911 NW 40TH COURT, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000238984 TERMINATED 1000000709815 BROWARD 2016-04-04 2026-04-06 $ 790.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000665063 LAPSED CONO-15-000137 BROWARD COUNTY COURT 2015-03-17 2020-06-12 $3671.79 THOMAS T. STOREY, CPA, P.A., 3520 NE 23RD AVE, LIGHTHOUSE PT, FL 33064

Documents

Name Date
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-06-03
Domestic Profit 2011-03-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN11P0115 2011-09-20 2011-10-20 2011-10-20
Unique Award Key CONT_AWD_W911YN11P0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4795.00
Current Award Amount 4795.00
Potential Award Amount 4795.00

Description

Title STORE FRONT SIGN
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient BR SIGNS INTERNATIONAL, INC.
UEI G16HCPTJ2HN8
Legacy DUNS 066207453
Recipient Address 9150 NW 72ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330672609, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State