Entity Name: | B & R OUTDOOR SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & R OUTDOOR SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | P14000063165 |
FEI/EIN Number |
37-1763162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 SW 5TH STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMSON TOLEIHA L | President | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478 |
WILLIAMSON Travis R | Vice President | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478 |
Williamson Lance C | Vice President | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478 |
Williamson Shane L | Director | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478 |
WILLIAMSON TRAVIS R | Agent | 13565 INDIANTOWN ROAD, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 242 SW 5TH STREET, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 13565 INDIANTOWN ROAD, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | WILLIAMSON, TRAVIS R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State