Search icon

BROKAW & MAIN, INC.

Company Details

Entity Name: BROKAW & MAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1990 (34 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L97215
FEI/EIN Number 59-3031166
Address: 2821 13th St N, St. Petersburg, FL 33704
Mail Address: 2821 13th St N, St Petersburg, FL 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROKAW, ALLEN Agent 2821 13th St N, St. Petersburg, FL 33704

Treasurer

Name Role Address
BROKAW, JULIE A Treasurer 2821 13th St N, St. Petersburg, FL 33704

Secretary

Name Role Address
BROKAW, ALLEN Secretary 2821 13th St N, St. Petersburg, FL 33704

Vice President

Name Role Address
ORR, JOHN Vice President 5314 N 39TH STREET, TAMPA, FL 33610

President

Name Role Address
ORR, JOHN President 5314 N 39TH STREET, TAMPA, FL 33610
BROKAW, ALLEN President 2821 13th St N, St. Petersburg, FL 33704

Officer

Name Role Address
ORR, JOHN Officer 5314 N 39TH STREET, TAMPA, FL 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2821 13th St N, St. Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2017-02-16 2821 13th St N, St. Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 2821 13th St N, St. Petersburg, FL 33704 No data
AMENDMENT AND NAME CHANGE 2016-03-21 BROKAW & MAIN, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2016-03-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State