Search icon

FOR BRAKES AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: FOR BRAKES AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOR BRAKES AND MORE, 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 Dec 1993 (31 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P93000084517
FEI/EIN Number 650450649

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

Address: 160 E PROSPECT RD, OAKLAND PARK, FL, 33334, BR
Mail Address: 7525 NW 61 Terrace #901, Parkland, FL, 33067, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISI ROBERT P Director 7525 NW 61 Terrace #901, Parkland, FL, 33067
PARISI ROBERT P President 7525 NW 61ST TER, PARKLAND, FL, 33067
PARISI ROBERT P Secretary 7525 NW 61ST TER, PARKLAND, FL, 33067
PARISI ROBERT P Vice President 7525 NW 61 Terrace #901, Parkland, FL, 33067
PARISI ROBERT P Treasurer 7525 NW 61 Terrace #901, Parkland, FL, 33067
PARISI Robert P Agent 7525 NW 61 TERR #901, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2017-08-02 160 E PROSPECT RD, OAKLAND PARK, FL 33334 BR -
REGISTERED AGENT NAME CHANGED 2017-08-02 PARISI, Robert P -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 7525 NW 61 TERR #901, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 160 E PROSPECT RD, OAKLAND PARK, FL 33334 BR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001037627 TERMINATED 1000000690296 BROWARD 2015-08-07 2035-12-04 $ 624.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000549740 TERMINATED 1000000611770 BROWARD 2014-04-17 2034-05-01 $ 2,967.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000549757 TERMINATED 1000000611771 BROWARD 2014-04-17 2034-05-01 $ 381.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000549765 TERMINATED 1000000611772 BROWARD 2014-04-17 2024-05-01 $ 587.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000247386 TERMINATED 1000000582583 BROWARD 2014-02-20 2034-03-04 $ 1,448.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State