Search icon

BRANDON INSURANCE AGENCY, INC.

Company Details

Entity Name: BRANDON INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: G18440
FEI/EIN Number 59-2252557
Address: 158 WEST ROBERTSON ST, BRANDON, FL 33511
Mail Address: P O BOX 2330, BRANDON, FL 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
METCALF, WALTER B, IV Agent 158 WEST ROBERTSON ST, BRANDON, FL 33511

Treasurer

Name Role Address
METCALF, WALTER B, IV Treasurer 158 WEST ROBERTSON ST, BRANDON, FL 33511

Secretary

Name Role Address
KJEER, ADAM Secretary 158 WEST ROBERTSON ST, BRANDON, FL 33511

President

Name Role Address
METCALF, WALTER B, IV President 158 WEST ROBERTSON ST, BRANDON, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074982 BRANDON INSURANCE ACTIVE 2015-07-21 2025-12-31 No data PO BOX 2330, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 METCALF, WALTER B, IV No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 158 WEST ROBERTSON ST, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-08 158 WEST ROBERTSON ST, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1994-04-08 158 WEST ROBERTSON ST, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-26
Amendment 2016-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State