Search icon

BRADBURN INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: BRADBURN INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADBURN INSURANCE AGENCY, 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: 29 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M92405
FEI/EIN Number NOT APPLICABLE

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

Address: 14348 BRONTE COURT, HUDSON, FL, 34667, US
Mail Address: 14348 BRONTE COURT, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADBURN ROSE ANNE Secretary 14348 BRONTE COURT, HUDSON, FL, 34667
Bradburn Rose Anne T Agent 14348 BRONTE COURT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Bradburn, Rose Anne T -
CHANGE OF PRINCIPAL ADDRESS 2000-02-21 14348 BRONTE COURT, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2000-02-21 14348 BRONTE COURT, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-21 14348 BRONTE COURT, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State