Search icon

BRIAC, INC. - Florida Company Profile

Company Details

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

BRIAC, 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: 13 Sep 1995 (30 years ago)
Date of dissolution: 15 Apr 2002 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: P95000070670
FEI/EIN Number 650608875

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

Address: 3801 E BAY DR, BRADENTON BEACH, FL, 34217
Mail Address: P O BOX 1053, HOLMES BCH, FL, 34218-1053
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICHEROULLE PIERRE President 3801 E BAY DR, HOLMES BEACH, FL, 34217
FICHEROULLE PIERRE Treasurer 3801 E BAY DR, HOLMES BEACH, FL, 34217
FICHEROULLE PIERRE Agent 3801 E BAY DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2002-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 3801 E BAY DR, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 3801 E BAY DR, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 1999-06-04 3801 E BAY DR, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 1996-05-01 FICHEROULLE, PIERRE -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2002-04-15
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-04-24
OFF/DIR RESIGNATION 1997-10-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State