Entity Name: | BROWN & BROWN OF MISSOURI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Oct 2001 (24 years ago) |
Document Number: | F01000005244 |
FEI/EIN Number |
43-1924523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Address: | 9666 OLIVE BOULEVARD, OLIVETTE, MO, 63132, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
WALKER CHRIS L | Director | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
WATTS RICHARD A | Vice President | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
GORLICK STEVEN | Treasurer | 58 ECKERT DRIVE, LINCROFT, NJ, 07738 |
ROBINSON ANTHONY M | Secretary | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000154679 | PARCEL INSURANCE PLAN | ACTIVE | 2023-12-20 | 2028-12-31 | - | 9666 OLIVE BLVD, STE 200, OLIVETTE, MO, 63132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 9666 OLIVE BOULEVARD, SUITE 200, OLIVETTE, MO 63132 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 9666 OLIVE BOULEVARD, SUITE 200, OLIVETTE, MO 63132 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-09-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State