Search icon

BRYSON'S ON THE AVENUE INC - Florida Company Profile

Company Details

Entity Name: BRYSON'S ON THE AVENUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYSON'S ON THE AVENUE 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: 11 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P08000003970
FEI/EIN Number 260176050

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

Mail Address: 7999 Philips Hwy, JACKSONVILLE, FL, 32256, US
Address: 7999 Philips Hwy., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCKERY JASON M President 7999 Philips Hwy, JACKSONVILLE, FL, 32256
DOCKERY JASON M Vice President 7999 Philips Hwy, JACKSONVILLE, FL, 32256
DOCKERY JASON M Secretary 7999 Philips Hwy, JACKSONVILLE, FL, 32256
DOCKERY JASON M Treasurer 7999 Philips Hwy, JACKSONVILLE, FL, 32256
DOCKERY JASON M Agent 7999 Philips Hwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 7999 Philips Hwy., Ste 101, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-04-01 7999 Philips Hwy., Ste 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 7999 Philips Hwy, Ste 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-06-25 DOCKERY, JASON M -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499004 TERMINATED 1000000967197 DUVAL 2023-10-12 2043-10-18 $ 5,734.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000534519 TERMINATED 1000000835952 DUVAL 2019-07-31 2039-08-07 $ 2,999.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State