Search icon

BRUMMEL & CHOW INC. - Florida Company Profile

Company Details

Entity Name: BRUMMEL & CHOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUMMEL & CHOW 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000086087
FEI/EIN Number 832357584

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

Address: 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543, US
Mail Address: 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE KEDAR IMR. Vice President 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543
GEORGE HERSCHEL AMR. President 4151 EDENROCK PL, WESLEY CHAPEL, FL, 33543
GEORGE HERSCHEL AMR. Chief Executive Officer 4151 EDENROCK PL, WESLEY CHAPEL, FL, 33543
GEORGE KIMBERLY AMRS. Chairman 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543
GEORGE KIMBERLY AMRS. Secretary 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543
George Herschel AMr. Agent 4151 EDENROCK PL., WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-11-12 - -
REINSTATEMENT 2019-10-19 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 George, Herschel A., Mr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-19
Amendment 2019-11-12
REINSTATEMENT 2019-10-19
Domestic Profit 2018-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State