Search icon

BRANNON, BROWN, HALEY & BULLOCK, P.A. - Florida Company Profile

Company Details

Entity Name: BRANNON, BROWN, HALEY & BULLOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANNON, BROWN, HALEY & BULLOCK, P.A. 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 Dec 1977 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 556066
FEI/EIN Number 591792266

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

Address: 507 West Duval Street, LAKE CITY, FL, 32055, US
Mail Address: 507 West Duval Street, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bullock Stephen C President 507 West Duval Street, LAKE CITY, FL, 32055
Bullock Stephen C Secretary 507 West Duval Street, LAKE CITY, FL, 32055
Bullock Stephen C Director 507 West Duval Street, LAKE CITY, FL, 32055
COSTELLO CHRISTOPHER M Vice President 507 West Duval Street, LAKE CITY, FL, 32055
COSTELLO CHRISTOPHER M Director 507 West Duval Street, LAKE CITY, FL, 32055
Bullock Stephen C Agent 507 West Duval Street, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 507 West Duval Street, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 507 West Duval Street, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2015-04-02 507 West Duval Street, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2013-03-21 Bullock, Stephen C -
REINSTATEMENT 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-07-31 BRANNON, BROWN, HALEY & BULLOCK, P.A. -
NAME CHANGE AMENDMENT 1995-06-20 BRANNON, BROWN, HALEY, ROBINSON & BULLOCK, P.A. -
NAME CHANGE AMENDMENT 1985-04-26 BRANNON, BROWN, HALEY, ROBINSON & COLE, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000249074 ACTIVE 13-643 CA COLUMBIA COUNTY CIRCUIT COURT 2020-06-23 2025-07-21 $14,736.84 HIBU, INC. F/K/A YELLOWBOOK INC. F/K/A YELLOW BOOK SALE, 2201 RENAISSANCE BLVD., KING OF PRUSSIA, PA, 19406

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-05-16
REINSTATEMENT 2010-01-22
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State