Search icon

RAYE BREWSTER, INC - Florida Company Profile

Company Details

Entity Name: RAYE BREWSTER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RAYE BREWSTER, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000018376
FEI/EIN Number 46-1168526

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

Address: 502 NE 43rd Street, Oakland Park, FL 33334
Mail Address: 4750 NE 11th Ave, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWSTER, KARLA R Agent 4750 NE 11th Ave, Oakland Park, FL 33334
BREWSTER, KARLA R President 12075 NW 40TH STREET #3, CORAL SPRINGS, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020255 BNTX, INC EXPIRED 2013-02-27 2018-12-31 - 12075 NW 40TH STREET, UNIT 3, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 502 NE 43rd Street, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-03-03 502 NE 43rd Street, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 4750 NE 11th Ave, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-03
Domestic Profit 2013-02-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State