Entity Name: | BRIAN C. BISHOP AND ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | P04000045067 |
FEI/EIN Number | 200850035 |
Address: | 510 Paul Morris Drive, Englweood, FL, 34223, US |
Mail Address: | 510 Paul Morris Drive, Englweood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP BRIAN C | Agent | 510 Paul Morris Drive, Englweood, FL, 34223 |
Name | Role | Address |
---|---|---|
BISHOP BRIAN C | Director | 510 Paul Morris Drive, Englweood, FL, 34223 |
BISHOP JEANNE M | Director | 510 Paul Morris Drive, Englweood, FL, 34223 |
Name | Role | Address |
---|---|---|
BISHOP BRIAN C | President | 510 Paul Morris Drive, Englweood, FL, 34223 |
BISHOP JEANNE M | President | 510 Paul Morris Drive, Englweood, FL, 34223 |
Name | Role | Address |
---|---|---|
BISHOP BRIAN C | Secretary | 510 Paul Morris Drive, Englweood, FL, 34223 |
BISHOP JEANNE M | Secretary | 510 Paul Morris Drive, Englweood, FL, 34223 |
Name | Role | Address |
---|---|---|
BISHOP BRIAN C | Treasurer | 510 Paul Morris Drive, Englweood, FL, 34223 |
Name | Role | Address |
---|---|---|
BISHOP JEANNE M | Vice President | 510 Paul Morris Drive, Englweood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-13 | 510 Paul Morris Drive, Englweood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 510 Paul Morris Drive, Englweood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 510 Paul Morris Drive, Englweood, FL 34223 | No data |
REINSTATEMENT | 2021-02-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | BISHOP, BRIAN C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2013-01-15 | No data | No data |
PENDING REINSTATEMENT | 2013-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000692843 | LAPSED | 2010-CC-003373 | LEE COUNTY COURT | 2011-09-27 | 2016-10-28 | $13,196.53 | KIMAL LUMBER COMPANY, P.O. BOX 969, NOKOMIS, FLA 34274 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-23 |
AMENDED ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2013-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State