Search icon

BRYAN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BRYAN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN PLUMBING, 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: 05 Apr 1993 (32 years ago)
Date of dissolution: 08 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: P93000026248
FEI/EIN Number 593189118

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

Address: 3804 N. JOHN YOUNG PARKWAY, #2, ORLANDO, FL, 32804, US
Mail Address: 3804 N. JOHN YOUNG PARKWAY, #2, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTERIA FERMIN J President 580 LANARKSHIRE PL, APOPKA, FL, 32712
RENTERIA FERMIN J Agent 580 LANARKSHIRE PL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000118125. CONVERSION NUMBER 700000152957
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 3804 N. JOHN YOUNG PARKWAY, #2, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-02-26 3804 N. JOHN YOUNG PARKWAY, #2, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 580 LANARKSHIRE PL, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2005-02-21 RENTERIA, FERMIN JR -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State