Entity Name: | BROWN & BROWN OF CENTRAL CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2015 (9 years ago) |
Date of dissolution: | 10 Aug 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2017 (7 years ago) |
Document Number: | F15000004771 |
FEI/EIN Number | 262057776 |
Address: | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114, US |
Mail Address: | 220 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Boone Sam RJr. | President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Brown Troy | Vice President | 13850 Ballantyne Corporate Place, Suite 12, Charlotte, NC, 28277 |
Lanni James | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Watts Andy Jr. | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Lloyd Robert W | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Robinson Anthony R | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-08-10 | 220 S. Ridgewood Ave., Daytona Beach, FL 32114 | No data |
REGISTERED AGENT CHANGED | 2017-08-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 220 S. Ridgewood Ave., Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
Withdrawal | 2017-08-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
Foreign Profit | 2015-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State