Search icon

BROSBUCK INC. - Florida Company Profile

Company Details

Entity Name: BROSBUCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROSBUCK 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000016853
FEI/EIN Number 271962501

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

Address: 1118 25TH ST., #26, WEST PALM BEACH, FL, 33407
Mail Address: 1118 25TH ST., #26, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ANN President 1800 EMBASSY DR #110, WEST PALM BEACH, FL, 33401
KING ANN Agent 1118 25TH ST., WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094761 ANN Z'S GOURMET CATERING AND TALK OF THE TOWN EXPIRED 2011-09-26 2016-12-31 - 3951 HAVERHILL ROAD NORTH SUITE 111, WEST PALM BEACH, FL, 33417
G10000022130 BROSBUCK INC. EXPIRED 2010-03-09 2015-12-31 - 3951 HAVERHILL ROAD, SUITE 111, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-15 1118 25TH ST., #26, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2012-11-15 1118 25TH ST., #26, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 1118 25TH ST., 26, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000254222 TERMINATED 1000000208292 PALM BEACH 2011-03-26 2021-04-27 $ 1,852.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-11-15
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2011-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State