Search icon

BROTHER'S AUTOCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: BROTHER'S AUTOCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHER'S AUTOCRAFT, 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 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000000583
FEI/EIN Number 650388042

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

Address: 1005 SE 12TH PLACE, CAPE CORAL, FL, 33990
Mail Address: 614 EL DORADO PKWY, CAPE CORAL, FL, 33914
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMARICO MICHAEL P Director 614 ELDORADO PKWY WEST, CAPE CORAL, FL, 33914
PAMARICO PETER J Director 229 SW 46TH TERR., CAPE CORAL, FL, 33914
POMARICO MICHAEL C Agent 614 ELDORADO PKWY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-06 1005 SE 12TH PLACE, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-06 614 ELDORADO PKWY WEST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 1993-07-07 POMARICO, MICHAEL C -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State