Search icon

BRAWLEY DISTRIBUTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BRAWLEY DISTRIBUTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2004 (21 years ago)
Document Number: F96000003173
FEI/EIN Number 231284230

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

Address: 7162 123 RD CIRCLE NORTH, LARGO, FL, 33773, US
Mail Address: 7162 123 RD CIR N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LEWIS THOMAS President 1581 GULF BLVD, CLEARWATER, FL, 33767
BRAWLEY ANNETTE PCDT 95 Windward Island, Clearwater, FL, 33767
POMERLEAU GIGI G OPER 1581 Gulf Boulevard, Clearwater, FL, 33767
BRAWLEY ANNETTE Agent 95 Windward Island, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131534 ISLAMORADA SPONGE EXPIRED 2014-12-30 2024-12-31 - C/O BRAWLEY DIST. CO., 7162 123RD CIRCLE N., LARGO, FL, 33773
G14000131533 NATIONAL SAW EXPIRED 2014-12-30 2024-12-31 - C/O BRAWLEY DIST. CO., 7162 123RD CIRCLE N., LARGO, FL, 33773
G14000131536 MEGA MFG EXPIRED 2014-12-30 2024-12-31 - C/O BRAWLEY DIST. CO., 7162 123RD CIRCLE N., LARGO, FL, 33773
G14000131535 TAMPA BAY TURF MGT INC EXPIRED 2014-12-30 2024-12-31 - 95 WINDWARD ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 BRAWLEY, ANNETTE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 95 Windward Island, Clearwater, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 7162 123 RD CIRCLE NORTH, LARGO, FL 33773 -
CANCEL ADM DISS/REV 2004-10-06 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-02-22 7162 123 RD CIRCLE NORTH, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455087807 2020-05-28 0455 PPP 7162 123RD CIR N, LARGO, FL, 33773-3041
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57800
Loan Approval Amount (current) 57800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-3041
Project Congressional District FL-13
Number of Employees 8
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58276.85
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State