Search icon

BROTHER'S BATHROOM SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: BROTHER'S BATHROOM SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHER'S BATHROOM SPECIALISTS, 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: 27 Aug 1996 (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: P96000071319
FEI/EIN Number 593279353

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

Address: 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
Mail Address: 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
SMITH TERRY L President 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
SMITH TERRY L Director 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
SMITH YVONNE B Secretary 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
SMITH YVONNE B Treasurer 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
SMITH JERRY L Vice President 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763
SMITH JERRY L Director 882 TEMPLE AVENUE, ORANGE CITY, FL, 32763

Events

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

Documents

Name Date
ANNUAL REPORT 1997-01-15
DOCUMENTS PRIOR TO 1997 1996-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State