Entity Name: | BROTHER TEXTURE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROTHER TEXTURE, 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: | 13 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | P14000067689 |
FEI/EIN Number |
47-1587057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1068 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1068 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOZA GUSTAVO A | President | 1068 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
SOZA GUSTAVO A | Agent | 1068 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 1068 S MILITARY TRAIL, 203, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1068 S MILITARY TRAIL, 203, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1068 S MILITARY TRAIL, 203, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | SOZA, GUSTAVO ADOLFO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-05 |
Amendment | 2020-08-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State