Entity Name: | BRODCO CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000050754 |
FEI/EIN Number | 45-5583035 |
Address: | 76 FARM ROAD, SHERBORN, MA, 01770 |
Mail Address: | PO BOX 599, SHERBORN, MA, 01770 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMBER HARLAN R | Agent | 3900 CLARK ROAD, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
BRODKIN PAUL | President | 76 FARM ROAD, SHERBORN, MA, 01770 |
Name | Role | Address |
---|---|---|
BRODKIN PAUL | Director | 76 FARM ROAD, SHERBORN, MA, 01770 |
SCHEUER CRAIG | Director | 210 3RD STREET WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
SCHEUER CRAIG | Secretary | 210 3RD STREET WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
SCHEUER CRAIG | Treasurer | 210 3RD STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-24 |
Domestic Profit | 2012-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State