Entity Name: | BRODIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2015 (9 years ago) |
Document Number: | P02000001966 |
FEI/EIN Number | 020534378 |
Address: | 3501 CENTRAL AVE., ST. PETERSBURG, FL, 33713 |
Mail Address: | 133 lake shore drive north, Palm Harbor, FL, 34684, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROUGHTON SCOTT S | Agent | 133 lake shore drive north, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
BROUGHTON SCOTT S | President | 133 lake shore drive north, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
BROUGHTON THERESA A | Vice President | 133 lake shore drive north, Palm Harbor, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000087702 | CENTRAL LAUNDRY ST. PETE | ACTIVE | 2022-07-25 | 2027-12-31 | No data | 133 LAKE SHORE DR N, PALM HARBOR, FL, 34684 |
G10000007240 | CENTRAL LAUNDRY ST PETE | EXPIRED | 2010-01-22 | 2015-12-31 | No data | 2882 CHANCERY LANE, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 133 lake shore drive north, Palm Harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 3501 CENTRAL AVE., ST. PETERSBURG, FL 33713 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | BROUGHTON, SCOTT S | No data |
REINSTATEMENT | 2015-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-10 | 3501 CENTRAL AVE., ST. PETERSBURG, FL 33713 | No data |
AMENDMENT | 2005-10-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-03 |
REINSTATEMENT | 2015-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State