Entity Name: | BRUMMER & ROGERS, P.A. CERTIFIED PUBLIC ACCOUNTANTS |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUMMER & ROGERS, P.A. CERTIFIED PUBLIC ACCOUNTANTS 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: | 30 Dec 1992 (32 years ago) |
Document Number: | P93000001264 |
FEI/EIN Number |
592969830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 S Bay Street, EUSTIS, FL, 32726, US |
Mail Address: | 1112 S Bay Street, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CRAIG A | President | 1112 S Bay Street, EUSTIS, FL, 32726 |
ROGERS CRAIG A | Secretary | 1112 S Bay Street, EUSTIS, FL, 32726 |
ROGERS CRAIG A | Treasurer | 1112 S Bay Street, EUSTIS, FL, 32726 |
ROGERS CRAIG A | Director | 1112 S Bay Street, EUSTIS, FL, 32726 |
Rogers Craig A | Agent | 1112 S Bay Street, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 1112 S Bay Street, EUSTIS, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1112 S Bay Street, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 1112 S Bay Street, EUSTIS, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Rogers, Craig A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State