Search icon

BRIZO CLEANING CORP - Florida Company Profile

Company Details

Entity Name: BRIZO CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIZO CLEANING CORP 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P15000026452
FEI/EIN Number 47-3482918

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

Address: 952092, lake mary, FL, 32795, US
Mail Address: P O Box 952092, Lake Mary, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERAS ZOAR Vice President P O Box 952092, Lake Mary, FL, 32795
VASQUEZ MARILYN President P O Box 952092, Lake Mary, FL, 32795
ferreras zoar Agent 952092, Lake Mary, FL, 32795

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 952092, Lake Mary, FL 32795 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 952092, lake mary, FL 32795 -
CHANGE OF MAILING ADDRESS 2018-04-19 952092, lake mary, FL 32795 -
REGISTERED AGENT NAME CHANGED 2018-04-19 ferreras, zoar -
AMENDMENT 2016-07-27 - -
AMENDMENT 2016-07-11 - -
AMENDMENT 2015-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
Amendment 2016-07-27
Amendment 2016-07-11
ANNUAL REPORT 2016-04-25
Amendment 2015-08-25
Domestic Profit 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State