Search icon

FLORIDA PROPERTY BROKERS, INC.

Company Details

Entity Name: FLORIDA PROPERTY BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000088102
FEI/EIN Number 651135916
Address: 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208
Mail Address: 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
PEWTER MANAGEMENT LLC Agent

President

Name Role Address
PHILLIPS JAMES H President 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208

Secretary

Name Role Address
PHILLIPS JAMES H Secretary 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208

Treasurer

Name Role Address
PHILLIPS JAMES H Treasurer 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208

Director

Name Role Address
PHILLIPS JAMES H Director 4654 E STATE ROAD 64 #105, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 4654 E STATE ROAD 64 #105, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2010-05-02 4654 E STATE ROAD 64 #105, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 PEWTER MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 6312 US HWY 301 N #225, ELLENTON, FL 34222 No data

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State