Entity Name: | BROTHERS AND FRIENDS RENOVATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Dec 2011 (13 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | P11000103700 |
FEI/EIN Number | 45-3985098 |
Address: | 3687 Coral Tree Circle, Coconut Creek, FL 33073 |
Mail Address: | 19 YALE ST, West Hartford, CT 06110 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Matos, Salatiel S | Agent | 3687 Coral Tree Circle, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
DEMATOS, SALATIEL | President | 26 Sanford St, P.O. Box 1951 Hartford, CT 06144 |
Name | Role | Address |
---|---|---|
DEMATOS, JUCELI | Secretary | 26 Sanford St, P.O. Box 1951 Hartford, CT 06144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 3687 Coral Tree Circle, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | De Matos, Salatiel S | No data |
AMENDMENT | 2015-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3687 Coral Tree Circle, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3687 Coral Tree Circle, Coconut Creek, FL 33073 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-14 |
Amendment | 2015-12-07 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
Domestic Profit | 2011-12-06 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State