Search icon

BRUSH & COYLE, P.A.

Company Details

Entity Name: BRUSH & COYLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: P00000027636
FEI/EIN Number 593630699
Address: 825 E MAIN ST, LAKELAND, FL, 33801-5151, US
Mail Address: 825 E MAIN ST, LAKELAND, FL, 33801-5151, US
Place of Formation: FLORIDA

Agent

Name Role Address
SPIVEY LOUISE WESQ Agent 225 E. LEMON STREET, SUITE 300, LAKELAND, FL, 33801

President

Name Role Address
BRUSH ROBERT M President 825 E MAIN ST, LAKELAND, FL, 33801

Treasurer

Name Role Address
BRUSH ROBERT M Treasurer 825 E MAIN ST, LAKELAND, FL, 33801

Vice President

Name Role Address
COYLE TIMOTHY O Vice President 825 E. MAIN ST., LAKELAND, FL, 33801

Secretary

Name Role Address
COYLE TIMOTHY O Secretary 825 E. MAIN ST., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 825 E MAIN ST, LAKELAND, FL 33801-5151 No data
CHANGE OF MAILING ADDRESS 2017-09-14 825 E MAIN ST, LAKELAND, FL 33801-5151 No data
REGISTERED AGENT NAME CHANGED 2017-09-14 SPIVEY, LOUISE W, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 225 E. LEMON STREET, SUITE 300, LAKELAND, FL 33801 No data
AMENDMENT AND NAME CHANGE 2013-06-27 BRUSH & COYLE, P.A. No data
NAME CHANGE AMENDMENT 2008-04-07 BRUSH, PUJOL & COYLE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-09-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State