Search icon

J.B. BROMLEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J.B. BROMLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. BROMLEY CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P03000039042
FEI/EIN Number 562427457

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

Address: 1661 S.W. 80TH AVENUE, BUSHNELL, FL, 33513
Mail Address: P.O. BOX 1885, PINELLAS PARK, FL, 33780-1885
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROMLEY JOHN B President P.O. BOX 1885, PINELLAS PARK, FL, 337801885
BROMLEY JOHN B Secretary P.O. BOX 1885, PINELLAS PARK, FL, 337801885
BROMLEY JOHN B Treasurer P.O. BOX 1885, PINELLAS PARK, FL, 337801885
BROMLEY JOHN B Director P.O. BOX 1885, PINELLAS PARK, FL, 337801885
Grych Richard S Agent 1510 1st Avenue West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052209 ALL STATE HOMES INC ACTIVE 2023-04-25 2028-12-31 - 1661 S.W. 80TH AVENUE, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Grych, Richard S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1510 1st Avenue West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2012-04-21 1661 S.W. 80TH AVENUE, BUSHNELL, FL 33513 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 1661 S.W. 80TH AVENUE, BUSHNELL, FL 33513 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State