Search icon

FLORIDA SPEAKERS BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPEAKERS BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SPEAKERS BUREAU, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H64888
FEI/EIN Number 592575563

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

Address: 605 SURREY LANE, LUTZ, FL, 33549, US
Mail Address: PO BOX 2078, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LOIS L President 605 SURREY LANE, LUTZ, FL
BROWN JAKE B Vice President 605 SURREY LANE, LUTZ, FL
NELSON RHONDA J Vice President 14108 WINSLOW PLACE, TAMPA, F
BROWN, LOIS Agent 605 SURREY LANE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1997-04-21 605 SURREY LANE, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 605 SURREY LANE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-17 605 SURREY LANE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1985-09-27 BROWN, LOIS -

Documents

Name Date
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State