Entity Name: | BRUDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUDON, 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: | 14 Jan 2004 (21 years ago) |
Document Number: | P04000010597 |
FEI/EIN Number |
562427661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2617 Segrest Road, Pace, FL, 32571, US |
Mail Address: | 2617 Segrest Road, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART DONNA M | Vice President | 2617 Segrest Road, Pace, FL, 32571 |
STEWART BRUCE A | Agent | 2617 Segrest Road, Pace, FL, 32571 |
STEWART BRUCE A | President | 2617 Segrest Road, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-21 | STEWART, BRUCE A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2617 Segrest Road, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2617 Segrest Road, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 2617 Segrest Road, Pace, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State