Search icon

BRYAN ROGERS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRYAN ROGERS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN ROGERS SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000046922
FEI/EIN Number 650555467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 172 CORAL VINE DR, NAPLES, FL, 34110
Mail Address: 172 CORAL VINE DR, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BRYAN Director 172 CORAL VINE DR, NAPLES, FL, 34110
ROGERS BRYAN Agent 172 CORAL VINE DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 172 CORAL VINE DR, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2004-04-27 172 CORAL VINE DR, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 172 CORAL VINE DR, NAPLES, FL 34110 -
NAME CHANGE AMENDMENT 2000-02-02 BRYAN ROGERS SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State