Search icon

BROWNBOYZ 786 INC - Florida Company Profile

Company Details

Entity Name: BROWNBOYZ 786 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNBOYZ 786 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: 30 Nov 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P22000088425
FEI/EIN Number 92-1185246

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

Address: 10861 AIRPORT PULLING RD, NAPLES, FL, 34109, US
Mail Address: 10861 AIRPORT PULLING RD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAHI AMIER K President 10861 AIRPORT PULLING RD, NAPLES, FL, 34109
ALLAHI AMIER K Treasurer 10861 AIRPORT PULLING RD, NAPLES, FL, 34109
ALLAHI AMIER K Agent 10861 AIRPORT PULLING RD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148241 7-ELEVEN STORE #34805A ACTIVE 2022-12-02 2027-12-31 - 10861 AIRPORT PULLING RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 ALLAHI, AMIER K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State