Search icon

BRENTWOOD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENTWOOD ENTERPRISES, 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: 28 Sep 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000072162
FEI/EIN Number 650527275

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

Address: 1040 HOLLAND DR., BOCA RATON, FL, 33487
Mail Address: 1040 HOLLAND DR., BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER GREG PDTV 1040 HOLLAND DR, BOCA RATON, FL, 33486
FISCHER GREG Agent 1040 HOLLAND DRIVE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900215 WHITE LION STORAGE SOLUTIONS EXPIRED 2008-05-29 2013-12-31 - 5030 CHAMPION BLVD #6-269, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1040 HOLLAND DRIVE, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 1040 HOLLAND DR., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-03-11 1040 HOLLAND DR., BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2007-04-09 FISCHER, GREG -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001625517 ACTIVE 1000000545219 PALM BEACH 2013-10-16 2033-11-07 $ 1,100.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-10
Reg. Agent Change 2005-10-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-10-21
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State