Search icon

BRUH, INC - Florida Company Profile

Company Details

Entity Name: BRUH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUH, 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: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P14000072835
FEI/EIN Number 47-1739942

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

Address: 5410 S KIRKMAN RD, ORLANDO, FL, 32819, US
Mail Address: 5410 S KIRKMAN RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCLAY DAMION President 1885 HICKORY BLUFF RD, Kissimmee, FL, 34744
FAIL SAFE ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 5410 S KIRKMAN RD, 310, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-10-08 5410 S KIRKMAN RD, 310, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-10-08 FAIL SAFE ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000711869 ACTIVE 1000000834968 ORANGE 2019-07-31 2034-11-13 $ 562.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-06
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-03-31
Domestic Profit 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State