Entity Name: | BRUCE W. FLETCHER AND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P00000022395 |
FEI/EIN Number | 650989221 |
Address: | 1965 NW 112 AVE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 1965 nw 112th ave, coral springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER BRUCE | Agent | 1965 NW 112 AVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
FLETCHER BRUCE | President | 1965 NW 112 AVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
FLETCHER SARABETH | Secretary | 1965 NW 112TH AVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
FLETCHER GABRIELLE S | Director | 1965 NW 112 TH AVE, CORAL SPRINGS, FL, 33071 |
FLETCHER JUSTIN I | Director | 1 harbor point rd, stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
FLETCHER BRUCE | Treasurer | 1965 NW 112 AVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 1965 NW 112 AVE, CORAL SPRINGS, FL 33071 | No data |
AMENDMENT | 2019-03-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-03-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State