Search icon

BROKER'S REALTY AND CONSULTING, INC.

Company Details

Entity Name: BROKER'S REALTY AND CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P15000086336
FEI/EIN Number 47-5405522
Address: 500 Lake Carolyn Circle, Lakeland, FL, 33813, US
Mail Address: 500 Lake Carolyn Circle, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CLEMONS PATRICIA A Agent 720 South Missouri Ave, Lakeland, FL, 33815

President

Name Role Address
CLEMONS PATRICIA A President 720 South Missouri Ave, Lakeland, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159786 BROKER'S REALTY AND CONSULTANTS ACTIVE 2021-12-02 2026-12-31 No data 500 LAKE CAROLYN CIRCLE, APT, SUITE, FLOOR, ETC., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 Lake Carolyn Circle, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2024-03-11 500 Lake Carolyn Circle, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 720 South Missouri Ave, Lakeland, FL 33815 No data
NAME CHANGE AMENDMENT 2022-01-03 BROKER'S REALTY AND CONSULTING, INC. No data
AMENDMENT 2017-10-20 No data No data
REINSTATEMENT 2016-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-30 CLEMONS, PATRICIA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
Name Change 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
Amendment 2017-10-20
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State