Search icon

BROSSARD INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BROSSARD INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROSSARD INVESTMENT GROUP, 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: 14 May 2004 (21 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P04000078012
FEI/EIN Number 341995174

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

Address: 225 RECLINATA CIRCLE, VENICE, FL, 34292
Mail Address: 225 RECLINATA CIRCLE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICUS HAROLD R President 225 RECLINATA CIRCLE, VENICE, FL, 34292
DICUS HAROLD R Agent 225 RECLINATA CIRCLE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
REINSTATEMENT 2011-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 225 RECLINATA CIRCLE, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 225 RECLINATA CIRCLE, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2008-04-02 225 RECLINATA CIRCLE, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2008-04-02 DICUS, HAROLD R -

Documents

Name Date
Voluntary Dissolution 2020-01-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State