Search icon

BRITELL INC. - Florida Company Profile

Company Details

Entity Name: BRITELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITELL 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 20 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: P13000016578
FEI/EIN Number 46-2085603

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

Address: 1532 Shaker Circle, Wellington, FL, 33414, US
Mail Address: 1532 Shaker Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITELL MAUREEN President 1532 Shaker Circle, Wellington, FL, 33414
BRITELL Nathaniel Treasurer 1532 Shaker Circle, Wellington, FL, 33414
Britell Nathaniel Secretary 1532 Shaker Circle, Wellington, FL, 33414
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1532 Shaker Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-04-29 1532 Shaker Circle, Wellington, FL 33414 -

Documents

Name Date
Reg. Agent Resignation 2020-04-15
VOLUNTARY DISSOLUTION 2019-09-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State