Search icon

N/A BROTHER & BROTHER, INC. - Florida Company Profile

Company Details

Entity Name: N/A BROTHER & BROTHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N/A BROTHER & BROTHER, 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: 24 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P98000098731
FEI/EIN Number 650923001

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

Address: 99 Morris Ave Lot 62, Key Largo, FL, 33037, US
Mail Address: 99 Morris Ave Lot 62, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ CARLOS A President 99 Morris Ave Lot 62, Key Largo, FL, 33037
MENENDEZ CARLOS A Director 99 Morris Ave Lot 62, Key Largo, FL, 33037
MENENDEZ CARLOS A Secretary 99 Morris Ave Lot 62, Key Largo, FL, 33037
MENENDEZ CARLOS A Agent 99 Morris Ave Lot 62, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 99 Morris Ave Lot 62, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-05-01 99 Morris Ave Lot 62, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 99 Morris Ave Lot 62, Key Largo, FL 33037 -
CANCEL ADM DISS/REV 2005-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000390939 TERMINATED 1000000594148 MIAMI-DADE 2014-03-24 2024-03-28 $ 368.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000213937 TERMINATED 1000000258966 DADE 2012-03-16 2022-03-21 $ 1,360.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J09000378041 TERMINATED 1000000092461 26577 0662 2008-09-22 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000503861 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-02-04 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000578541 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-02-11 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000655000 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-02-18 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000731082 TERMINATED 1000000092456 26577 0616 2008-09-22 2014-02-25 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000789460 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-03-05 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000849389 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-03-11 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000906957 TERMINATED 1000000092456 26577 0616 2008-09-22 2029-03-18 $ 21.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State