Search icon

BRODSKY CONSULTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BRODSKY CONSULTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRODSKY CONSULTING COMPANY, 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: 21 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P05000154107
FEI/EIN Number 203820234

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

Address: 5130 W Longfellow Ave, TAMPA, FL, 33629, US
Mail Address: 5130 W Longfellow Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY KEVIN S OFCD 5130 W Longfellow Ave, TAMPA, FL, 33629
Slater Dennis B Auth 15908 McGlamery Rd, Odessa, FL, 33556
CEO-CFO SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 5130 W Longfellow Ave, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-03-28 5130 W Longfellow Ave, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Ceo Cfo Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 15908 McGlamery Rd, Odessa, FL 33556 -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State