Search icon

BRI-GON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BRI-GON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRI-GON CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 1990 (35 years ago)
Document Number: G66057
FEI/EIN Number 592357636

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

Address: 3378 N. Access Road, Englewood, FL, 34224, US
Mail Address: 8218 Dion Street, Port Charlotte, FL, 33981, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonsalves Joshua B Treasurer 3378 N. Access Road, Englewood, FL, 34224
Gonsalves Brian R President 3378 N. Access Road, Englewood, FL, 34224
GONSALVES BRIAN R Agent 3378 N. Access Road, Englewood, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 3378 N. Access Road, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2017-03-06 3378 N. Access Road, Englewood, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3378 N. Access Road, Englewood, FL 33981 -
REGISTERED AGENT NAME CHANGED 2007-03-15 GONSALVES, BRIAN RPRES. -
REINSTATEMENT 1990-08-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State