Search icon

BROWN & BROWN OF MINNESOTA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BROWN & BROWN OF MINNESOTA, INC., ALASKA 103103 ALASKA

Key Officers & Management

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 -

Events

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 -

Documents

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