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