Search icon

BROUG & MATT, INC.

Company Details

Entity Name: BROUG & MATT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 1994 (31 years ago)
Document Number: P93000030553
FEI/EIN Number 65-0431564
Address: 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990
Mail Address: 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS, CRAIG C Agent 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990

Director

Name Role Address
MATTHEWS, CRAIG C Director 3186 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990
BROEG, AL. JR Director 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL

President

Name Role Address
MATTHEWS, CRAIG C President 3186 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990

Treasurer

Name Role Address
BROEG, AL. JR Treasurer 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL

Secretary

Name Role Address
BROEG, AL. JR Secretary 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-02-02 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 1994-02-02 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-02 3186 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990 No data
AMENDMENT 1994-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State