Search icon

BRAZUSA AUTO STORE, INC - Florida Company Profile

Company Details

Entity Name: BRAZUSA AUTO STORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAZUSA AUTO STORE, 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: 30 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000047321
FEI/EIN Number 46-2892432

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

Address: 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL, 33406, US
Mail Address: 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMEDES LECIO LOPES Agent 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL, 33406
LOPES MAMEDES LECIO President 1245 CANYON WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-08 MAMEDES, LECIO LOPES -
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL 33406 -
AMENDMENT 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-05 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL 33406 -
AMENDMENT 2013-08-05 - -
CHANGE OF MAILING ADDRESS 2013-08-05 1800 S. CONGRESS AVENUE, PALM SPRINGS, FL 33406 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024770 ACTIVE 1000000729139 PALM BEACH 2016-12-14 2037-01-13 $ 5,868.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000403828 ACTIVE 1000000714209 PALM BEACH 2016-05-25 2036-06-29 $ 8,019.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000300313 ACTIVE 1000000710491 PALM BEACH 2016-04-27 2036-05-12 $ 12,077.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000129407 ACTIVE 1000000704699 PALM BEACH 2016-02-03 2036-02-18 $ 15,080.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13
Amendment 2014-12-08
ANNUAL REPORT 2014-03-14
Amendment 2013-08-05
Domestic Profit 2013-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State