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

Entity Name: | BROWN & BROWN OF OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2011 (14 years ago) |
Date of dissolution: | 10 Jan 2013 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2013 (13 years ago) |
Document Number: | F11000003433 |
FEI/EIN Number | 341169038 |
Address: | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
Mail Address: | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DOWNS LINDA S | Director | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
DOWNS LINDA S | President | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
WALKER CORY T | Vice President | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
MOORE LYNDA | Treasurer | 1201 W CYPRESS CREEK RD SUITE 130, FT LAUDERDALE, FL, 33309 |
GRAMMIG LAUREL L | Vice President | 3101 W MARTIN LUTHER KING JR BLVD STE 400, TAMPA, FL, 33607 |
GOFF BENJAMIN A | Vice President | 360 THREE MEADOWS DR, PERRYSBURG, OH, 43551 |
ZACCARDELLI GERALD S | Executive Vice President | 360 THREE MEADOWS DR, PERRYSBURG, OH, 43551 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-10 | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
Withdrawal | 2013-01-10 |
ANNUAL REPORT | 2012-04-26 |
Reg. Agent Change | 2012-03-20 |
Foreign Profit | 2011-08-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State