Search icon

BRITO'S ADVISORY, INC. - Florida Company Profile

Company Details

Entity Name: BRITO'S ADVISORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITO'S ADVISORY, 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: 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: 06 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000089428
FEI/EIN Number 82-3344946

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

Address: 10067 Grand Canal Dr, WINDERMERE, FL, 34786, US
Mail Address: 10067 Grand Canal Dr, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FGC CORPORATE ADVISORS LLC Agent -
SEVERINO BRITO ROGERIO President 10067 Grand Canal Dr, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-28 FGC CORPORATE ADVISORS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 10067 Grand Canal Dr, # 1706, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-01 10067 Grand Canal Dr, # 1706, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2023-03-13
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State