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 |
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 |
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 |
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 | - | - |
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 |
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