Search icon

BREWTON AND PORCHER INCORPORATED

Company Details

Entity Name: BREWTON AND PORCHER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J19518
FEI/EIN Number N/A
Address: 9200 S. DADELAND BLVD, SUITE 308, MIAMI, FL 33156
Mail Address: 9200 S. DADELAND BLVD, SUITE 308, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUDOLPH, RONALD W. Agent 9200 S. DADELAND BLVD., STE. 308, MIAMI, FL 33156

President

Name Role Address
BREWTON, ROOSEVELT President 14825 SW 104TH PL, MIAMI, FL

Director

Name Role Address
BREWTON, ROOSEVELT Director 14825 SW 104TH PL, MIAMI, FL
BREWTON, DOLPHUS Director 14825 SW 104TH PL, MIAMI, FL

Secretary

Name Role Address
BREWTON, DOLPHUS Secretary 14825 SW 104TH PL, MIAMI, FL

Treasurer

Name Role Address
BREWTON, DOLPHUS Treasurer 14825 SW 104TH PL, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 RUDOLPH, RONALD W. No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 9200 S. DADELAND BLVD., STE. 308, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 9200 S. DADELAND BLVD, SUITE 308, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1992-03-17 9200 S. DADELAND BLVD, SUITE 308, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State