Entity Name: | BROWN & BROWN OF MINNESOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Apr 2005 (20 years ago) |
Branch of: | BROWN & BROWN OF MINNESOTA, INC., MINNESOTA (Company Number 3032957c-b2d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F05000002311 |
FEI/EIN Number |
36-4407900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Address: | 7301 OHMS LANE, MINNEAPOLIS, MN, 55439, US |
Place of Formation: | MINNESOTA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROWN & BROWN OF MINNESOTA, INC., ALASKA | 103103 | ALASKA |
Name | Role | Address |
---|---|---|
STANTON JOSEPH | Treasurer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
BROWN P. B | Director | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
WATTS RICHARD A | Vice President | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 150616. MERGER NUMBER 500000248445 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 7301 OHMS LANE, SUITE 210, MINNEAPOLIS, MN 55439 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 7301 OHMS LANE, SUITE 210, MINNEAPOLIS, MN 55439 | - |
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 | 2023-04-09 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-09-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State