Entity Name: | BROWNIE'S HIGH PRESSURE COMPRESSOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROWNIE'S HIGH PRESSURE COMPRESSOR SERVICES, 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: | 26 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | P17000063502 |
FEI/EIN Number |
82-2327081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 SW 47th Ave, Davie, FL, 33314, US |
Mail Address: | 4061 SW 47th Ave, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMICHAEL ROBERT | Chief Executive Officer | 4061 SW 47th Avenue, Davie, FL, 33314 |
FURBISH TOM | Vice President | 4061 SW 47th Avenue, Davie, FL, 33314 |
CARMICHAEL ROBERT | Agent | 4061 SW 47th Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 4061 SW 47th Ave, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-10-07 | 4061 SW 47th Ave, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 4061 SW 47th Avenue, Davie, FL 33314 | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | CARMICHAEL, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-11-07 |
Domestic Profit | 2017-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State