Entity Name: | BROWN & BROWN OF CONNECTICUT, 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: | 10 Oct 2006 (19 years ago) |
Branch of: | BROWN & BROWN OF CONNECTICUT, INC., CONNECTICUT (Company Number 0247597) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F06000006451 |
FEI/EIN Number |
59-3014567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Address: | 55 CAPITAL BOULEVARD, ROCKY HILL, CT, 06067, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
McGOWAN DONALD M | Director | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
WATTS RICHARD A | Vice President | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
MILNAZIK MITCH | Treasurer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 150616. MERGER NUMBER 500000248435 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 55 CAPITAL BOULEVARD, SUITE 102, ROCKY HILL, CT 06067 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 55 CAPITAL BOULEVARD, SUITE 102, ROCKY HILL, CT 06067 | - |
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 | 2018-04-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State