Search icon

THE BROUSSARD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BROUSSARD GROUP, 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: 15 Jan 2013 (12 years ago)
Date of dissolution: 04 Aug 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: F13000000231
FEI/EIN Number 742485594

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1705 Guadalupe Street, AUSTIN, TX, 78701, US
Mail Address: 1705 GUADALUPE SUITE 500, DBA TBG PARTNERS, AUSTIN, TX, 78701
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
AFFLERBACH THOMAS Vice President 1705 Guadalupe Street, AUSTIN, TX, 78701
Odle William President 3050 Post Oak Blvd, Houston, TX, 77056
MANSKEY JAMES Vice President 2001 Bryan St, Dallas, TX, 75201
Meyer Mark Vice President 2001 Bryan Street, Dallas, TX, 75201
Mengwasser Andrew Vice President 3050 Post Oak Blvd, Houston, TX, 77056
KLEIN MATT Othe 800 S Andrews Ave, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075139 TBG PARTNERS EXPIRED 2019-07-10 2024-12-31 - 3050 POST OAK BLVD, STE 1100, HOUSTON, TX, 77056
G13000008371 TBG PARTNERS EXPIRED 2013-01-24 2018-12-31 - 901 S. MOPAC EXPRESSWAY, BLDG 2, # 350, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2021-08-04 1705 Guadalupe Street, #500, AUSTIN, TX 78701 -
REGISTERED AGENT CHANGED 2021-08-04 REGISTERED AGENT REVOKED -
REINSTATEMENT 2018-02-15 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1705 Guadalupe Street, #500, AUSTIN, TX 78701 -

Documents

Name Date
WITHDRAWAL 2021-08-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
Foreign Profit 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State