Search icon

BRO-COMM, INC. - Florida Company Profile

Company Details

Entity Name: BRO-COMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRO-COMM, 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: 17 May 2001 (24 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: P01000051605
FEI/EIN Number 651109219

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

Mail Address: 1590 FIRST STREET, SARASOTA, FL, 34236
Address: 1711 Cudaback Avenue, Niagara Falls, NY, 14301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS RICHARD President 1590 FIRST STREET, SARASOTA, FL, 34236
GIBBONS RICHARD Secretary 1590 FIRST STREET, SARASOTA, FL, 34236
GIBBONS RICHARD Treasurer 1590 FIRST STREET, SARASOTA, FL, 34236
Walker Kathleen d 1590 FIRST STREET, SARASOTA, FL, 34236
PEARSON JUDITH President 1590 FIRST STREET, SARASOTA, FL, 34236
Walker Kathleen Agent 1590 FIRST STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 Walker, Kathleen -
CHANGE OF PRINCIPAL ADDRESS 2014-02-22 1711 Cudaback Avenue, Niagara Falls, NY 14301 -

Documents

Name Date
Voluntary Dissolution 2017-12-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-30
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State