Search icon

BROSSIER CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BROSSIER CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROSSIER CONSTRUCTION COMPANY, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 11 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2007 (18 years ago)
Document Number: P02000126516
FEI/EIN Number 300141314

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

Address: 222 W. COMSTOCK AVE., SUITE 115, WINTER PARK, FL, 32789
Mail Address: P.O. BOX 478, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOSKEY TIM Vice President 222 W COMSTOCK AVE, SUITE 115, WINTER PARK, FL, 32789
REESE ROBERT B Vice President 222 W COMSTOCK AVE, SUITE 115, WINTER PARK, FL, 32789
HARDING ROBERT L Agent 20 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 222 W. COMSTOCK AVE., SUITE 115, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-10-25 222 W. COMSTOCK AVE., SUITE 115, WINTER PARK, FL 32789 -
AMENDMENT 2005-10-17 - -

Documents

Name Date
Voluntary Dissolution 2007-05-11
Off/Dir Resignation 2007-03-20
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-22
Amendment 2005-10-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-04
Domestic Profit 2002-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State