Search icon

BROWN AND RIDING INSURANCE SERVICES, INC.

Company Details

Entity Name: BROWN AND RIDING INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 01 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: F07000001978
FEI/EIN Number 94-2679254
Address: 901 Main St, Suite 3650, Dallas, TX, 75202, US
Mail Address: 901 MAIN ST, SUITE 3650, DALLAS, TX, 75202, US
Place of Formation: CALIFORNIA

Chief Financial Officer

Name Role Address
Nam Harold Chief Financial Officer 901 Main St, Suite 3650, Dallas, TX, 75202

Secretary

Name Role Address
Farshadi Nealy Secretary 901 Main St, Suite 3650, Dallas, TX, 75202

Director

Name Role Address
Stratico William Director 901 Main St, Suite 3650, Dallas, TX, 75202
Flake Doug Director 901 Main St, Suite 3650, Dallas, TX, 75202
Monshi Shaida Director 901 Main St, Suite 3650, Dallas, TX, 75202
Rodriguez Jeffrey Director 901 Main St, Suite 3650, Dallas, TX, 75202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043596 ALEXANDER MORFORD & WOO EXPIRED 2011-05-05 2016-12-31 No data 777 S. FIGUEROA ST. STE. 2550, LOS ANGELES, CA, 90017
G11000033722 ALEXANDER & BROWN INSURANCE SERVICES EXPIRED 2011-04-05 2016-12-31 No data 777 S. FIGUEROA ST. STE. 2550, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-01 No data No data
CHANGE OF MAILING ADDRESS 2024-04-01 901 Main St, Suite 3650, Dallas, TX 75202 No data
REGISTERED AGENT CHANGED 2024-04-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 901 Main St, Suite 3650, Dallas, TX 75202 No data
MERGER 2013-02-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000012378. MERGER NUMBER 900000129579

Documents

Name Date
Withdrawal 2024-04-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State