Entity Name: | BROSON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 1981 (43 years ago) |
Document Number: | F59404 |
FEI/EIN Number | 59-2154045 |
Address: | 9202 KIRKSTONE DR, SPRING, TX 77379 |
Mail Address: | 9202 KIRKSTONE DR, SPRING, TX 77379 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCray, Jerry | Agent | 718 Chatelaine Blvd. East, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
BROWN, BARBARA D | President | 13919 Blanco Falls Lane, CYPRESS, TX 77429 |
Name | Role | Address |
---|---|---|
VICK, VALERIA C | Vice President | 9202 KIRKSTONE DR, SPRING, TX 77379 |
Name | Role | Address |
---|---|---|
BROWN, KIM J | Secretary | 2469 MALLORY HILLS RD, JACKSONVILLE, FL 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-22 | 9202 KIRKSTONE DR, SPRING, TX 77379 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-22 | 9202 KIRKSTONE DR, SPRING, TX 77379 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | McCray, Jerry | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 718 Chatelaine Blvd. East, Delray Beach, FL 33445 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State