Search icon

BREE-ELLA'S FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: BREE-ELLA'S FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREE-ELLA'S FLOORS, 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: 25 Aug 2011 (14 years ago)
Document Number: P11000075824
FEI/EIN Number 453081608

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

Address: 11420 Lake Lucaya Dr., Riverview, FL, 33579, US
Mail Address: 11420 Lake Lucaya Dr., Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON BRIAN C President 11420 Lake Lucaya Dr., Riverview, FL, 33579
STEVENSON BRIAN C Secretary 11420 Lake Lucaya Dr., Riverview, FL, 33579
STEVENSON BRIAN C Treasurer 11420 Lake Lucaya Dr., Riverview, FL, 33579
KIRKLAND CASEY L Vice President 43220 Gallagher Rd, Dover, FL, 33527
STEVENSON BRIAN C Agent 11420 Lake Lucaya Dr., Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 11420 Lake Lucaya Dr., Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2017-02-28 11420 Lake Lucaya Dr., Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 11420 Lake Lucaya Dr., Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State