Search icon

THE BRINDLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BRINDLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRINDLE GROUP, 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: 03 Dec 2015 (9 years ago)
Document Number: P15000097248
FEI/EIN Number 81-0759392

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

Address: 1093 A1A Beach Blvd #532, St Augustine, FL, 32080, US
Mail Address: 1093 A1A Beach Blvd #532, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL TOM President 1093 A1A Beach Blvd #532, St Augustine, FL, 32080
CABRAL TOM Secretary 1093 A1A Beach Blvd #532, St Augustine, FL, 32080
CABRAL HEIDI Vice President 1093 A1A Beach Blvd #532, St Augustine, FL, 32080
Cabral Tom Agent 1093 A1A Beach Blvd #532, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1093 A1A Beach Blvd #532, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-04-13 1093 A1A Beach Blvd #532, St Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1093 A1A Beach Blvd #532, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Cabral, Tom -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State