Entity Name: | BROKE AND POOR SURPLUS OF PLANT CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 May 1995 (30 years ago) |
Document Number: | P95000043444 |
FEI/EIN Number | 59-3319945 |
Address: | 2670 HWY. 92 E., PLANT CITY, FL 33566 |
Mail Address: | P.O. BOX 2391, PLANT CITY, FL 33564 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK, TED A | Agent | 2670 HWY. 92 E., PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
BROCK, SANDRA N | VICE PRESIDENT | 7650 SHOUPE RD, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
BROCK, TED A | PRESIDENT | 2913 JERRY SMITH RD, DOVER, FL 33527 |
Name | Role | Address |
---|---|---|
BRENNAN, JENNIFER N | TREASURER | 7705 Kinard Road, Plant City, FL 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-27 | 2670 HWY. 92 E., PLANT CITY, FL 33566 | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-19 | BROCK, TED A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State