Search icon

CHURCH BROTHERS CORP. - Florida Company Profile

Company Details

Entity Name: CHURCH BROTHERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCH BROTHERS CORP. 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: 21 May 1999 (26 years ago)
Date of dissolution: 28 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P99000047526
FEI/EIN Number 650923076

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

Address: 6080 NW 84 AVE., MIAMI, FL, 33166
Mail Address: 6080 NW 84 AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIX JOSE RICARDO Director 6080 NW 84 AVE, MIAMI, FL, 33166
RIX JOSE RICARDO President 6080 NW 84 AVE, MIAMI, FL, 33166
RIX JOSE RICARDO Agent 6080 NW 84 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6080 NW 84 AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-04-26 6080 NW 84 AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 6080 NW 84 AVE., MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2005-04-28
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-07-17
Domestic Profit 1999-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State