Search icon

B.R.M., INC. - Florida Company Profile

Company Details

Entity Name: B.R.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.R.M., 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: 25 Sep 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000073838
FEI/EIN Number 650614644

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

Address: 1475 W CYPRESS CREEK ROAD SUITE 204, FT LAUERDALE, FL, 33309
Mail Address: 1475 W CYPRESS CREEK ROAD SUITE 204, FT LAUERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RICHARD D Director 1475 W CYPRESS CREEK ROAD SUITE 204, FT LAUERDALE, FL, 33309
CHAIT LARRY Director 2326 NE 29TH ST, LIGHTHOUSE POINT, FL
ADAM JOSEPH O Director 4307 NW 1ST TERR, POMPANO BEACH, FL
GOLDING STEPHEN M Agent 1475 W CYPRESS CREEK ROAD SUITE 204, FT LAUERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
T. R., OBO E. J. R. VS B. R. M. 2D2011-4546 2011-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-005688

Parties

Name T & R LLC
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name E. J. R., INC.
Role Appellant
Status Active
Name B.R.M., INC.
Role Appellee
Status Active
Representations JOHN A. GRANT, I I I, ESQ., DAVID R. CARMICHAEL, ESQ., KEVIN W. RICHARDSON, ESQ., MARK C. MANN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (VOLUMES 5 & 6)
Docket Date 2012-02-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/13/12
On Behalf Of T. R.
Docket Date 2012-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-01-03
Type Response
Subtype Objection
Description OBJECTION ~ AA's objection to AE's motion to supplement the record.
On Behalf Of T. R.
Docket Date 2011-12-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (JT)
Docket Date 2011-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES YANCEY
Docket Date 2011-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/ATTACHED TRANSCRIPTS
On Behalf Of B. R. M.
Docket Date 2011-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 12/21/11
On Behalf Of B. R. M.
Docket Date 2011-12-05
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING
Docket Date 2011-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-11-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ see order
On Behalf Of T. R.
Docket Date 2011-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of T. R.
Docket Date 2011-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/28/11
On Behalf Of T. R.
Docket Date 2011-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. R.
Docket Date 2011-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-12
DOCUMENTS PRIOR TO 1997 1995-09-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State