Search icon

BRYCO, INC. OF FT. LAUDERDALE

Company Details

Entity Name: BRYCO, INC. OF FT. LAUDERDALE
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1990 (35 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L91003
FEI/EIN Number 65-0210189
Address: 5836 SW 80th Drive, Lake Butler, FL 32054
Mail Address: 5836 SW 80th Drive, Lake Butler, FL 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
Collier, James P., Jr. Agent 5836 SW 80th Drive, Lake Butler, FL 32054

Vice President

Name Role Address
Collier, Doris L Vice President 5836 SW 80th Drive, Lake Butler, FL 32054

President

Name Role Address
Collier, James P, Jr. President 5836 SW 80th Drive, LOXAHATCHEE, FL 33470

Sec

Name Role Address
Collier, James P, Jr. Sec 5836 SW 80th Drive, LOXAHATCHEE, FL 33470

Treas

Name Role Address
Collier, James P, Jr. Treas 5836 SW 80th Drive, LOXAHATCHEE, FL 33470

Director

Name Role Address
Collier, James P, Jr. Director 5836 SW 80th Drive, LOXAHATCHEE, FL 33470

Secretary

Name Role Address
Collier, Doris L Secretary 5836 SW 80th Drive, Lake Butler, FL 32054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5836 SW 80th Drive, Lake Butler, FL 32054 No data
CHANGE OF MAILING ADDRESS 2023-01-28 5836 SW 80th Drive, Lake Butler, FL 32054 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 5836 SW 80th Drive, Lake Butler, FL 32054 No data
REINSTATEMENT 2022-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Collier, James P., Jr. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State