Search icon

BRIAN C. BISHOP AND ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
BISHOP BRIAN C Agent 510 Paul Morris Drive, Englweood, FL, 34223

Director

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

President

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

Secretary

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

Treasurer

Name Role Address
BISHOP BRIAN C Treasurer 510 Paul Morris Drive, Englweood, FL, 34223

Vice President

Name Role Address
BISHOP JEANNE M Vice President 510 Paul Morris Drive, Englweood, FL, 34223

Events

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

Debts

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

Documents

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