Entity Name: | T-5 BROTHERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T-5 BROTHERS 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: | 19 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2018 (7 years ago) |
Document Number: | P12000006253 |
FEI/EIN Number |
45-4301955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2526 Angel Court, Gulf Breeze, FL, 32563, US |
Address: | 100 W Miracle Strip Plwy, Mary esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIKDER TAREQUE Z | President | 2526 Angel Ct, Gulf Breeze, FL, 32563 |
Sikder Marina H | Officer | 2526 Angel Ct, Gulf Breeze, FL, 32563 |
SIKDER TAREQUE Z | Agent | 2526 Angel Court, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-30 | SIKDER, TAREQUE ZUBAYER | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 100 W Miracle Strip Plwy, Mary esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 2526 Angel Court, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 100 W Miracle Strip Plwy, Mary esther, FL 32569 | - |
REINSTATEMENT | 2018-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-11-24 | - | - |
AMENDMENT | 2014-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-02-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
Amendment | 2014-11-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State