Entity Name: | BROTHERS UTILITIES & COMMUNICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROTHERS UTILITIES & COMMUNICATION, 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: | 21 Apr 2011 (14 years ago) |
Document Number: | P11000038950 |
FEI/EIN Number |
611648501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 Cottage Way ct, Brandon, FL, 33510, US |
Mail Address: | 1705 Cottage Way Ct, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANGEORZAN IOAN | Director | 1705 Cottage Way Ct, Brandon, FL, 33510 |
SANGEORZAN IOAN | President | 1705 Cottage Way Ct, Brandon, FL, 33510 |
Sangeorzan Alina | Vice President | 13004 Bell Creek Chase, Riverview, FL, 33569 |
Sangeorzan Ioan | Agent | 1705 Cottage Way Ct, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Sangeorzan, Ioan | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 1705 Cottage Way ct, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1705 Cottage Way ct, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 1705 Cottage Way Ct, Brandon, FL 33510 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State