Search icon

BRIANA'S, INC. - Florida Company Profile

Company Details

Entity Name: BRIANA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIANA'S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2007 (18 years ago)
Document Number: P96000009172
FEI/EIN Number 650645616

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

Address: 12050 County Road 507, Fellsmere, FL, 32948, US
Mail Address: P.O. BOX 262, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suriano Diana President 12050 County Road 507, Fellsmere, FL, 32948
Suriano Brian S Vice President 12050 County Road 507, Fellsmere, FL, 32948
SURIANO DIANA Agent 13975 101ST STREET, FELLSMERE, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013954 SNAK SHAK EXPIRED 2012-02-09 2017-12-31 - P.O. BOX 262, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12050 County Road 507, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2012-03-15 12050 County Road 507, Fellsmere, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 13975 101ST STREET, FELLSMERE, FL 32948 -
AMENDMENT 2007-09-12 - -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000041946 TERMINATED 1000000567618 INDIAN RIV 2014-01-03 2034-01-09 $ 1,197.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State