Search icon

BRB CONTRACTING, INC.

Company Details

Entity Name: BRB CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000079604
FEI/EIN Number 263274518
Address: 6727 S. LOIS AVE., #919, TAMPA, FL, 33616
Mail Address: 6727 S. LOIS AVE., #919, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BUCKLEY JON C Agent 6727 S. LOIS AVE, TAMPA, FL, 33616

President

Name Role Address
BUCKLEY JON C President 3727 S. LOIS AVE #919, TAMPA, FL, 33616

Treasurer

Name Role Address
BUCKLEY JON C Treasurer 3727 S. LOIS AVE #919, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900220 FLORIDA MEDICAL CONSTRUCTION SERVICES EXPIRED 2009-01-16 2014-12-31 No data 6327 CRANBROOK CT., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6727 S. LOIS AVE., #919, TAMPA, FL 33616 No data
CHANGE OF MAILING ADDRESS 2012-04-30 6727 S. LOIS AVE., #919, TAMPA, FL 33616 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6727 S. LOIS AVE, #919, TAMPA, FL 33616 No data
REGISTERED AGENT NAME CHANGED 2009-09-08 BUCKLEY, JON C No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-08
Domestic Profit 2008-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State