Search icon

BROXTON & BROXTON CONTRACTING INC.

Company Details

Entity Name: BROXTON & BROXTON CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2011 (13 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P11000087907
FEI/EIN Number 453548947
Address: 10107 N. 14TH STREET, TAMA, FL, 33612, US
Mail Address: 10107 N. 14TH STREET, TAMA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROXTON KENDITH DSr. Agent 10107 N. 14TH STREET, TAMPA, FL, 33612

Chief Financial Officer

Name Role Address
Broxton Kendith DSr. Chief Financial Officer 10107 N. 14TH STREET, TAMPA, FL, 33612

Chief Operating Officer

Name Role Address
BROXTON EBALEASE M Chief Operating Officer 10107 N. 14TH STREET, TAMPA, FL, 33612

Chief Executive Officer

Name Role Address
Broxton James CSr. Chief Executive Officer 3740 - 44th Street, Vero Beach, FL, 32967

Exec

Name Role Address
Broxton Vinnie PSr. Exec 3740 - 44th Street, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045956 BROXTON & BROXTON CONTRACTING INC EXPIRED 2017-04-27 2022-12-31 No data 10107 N. 14TH STREET, TAMPA, FL, 33612
G17000045516 TOMMY TRANSPORT, INC. EXPIRED 2017-04-26 2022-12-31 No data P.O. BOX 47073, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 BROXTON, KENDITH D, Sr. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-18
Domestic Profit 2011-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State