Search icon

BRACKEN ENGINEERING, INC.

Headquarter

Company Details

Entity Name: BRACKEN ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1996 (29 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P96000003132
FEI/EIN Number 59-3354312
Address: 2701 W. BUSCH BLVD., SUITE 200, TAMPA, FL 33618
Mail Address: 2701 W. BUSCH BLVD., SUITE 200, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRACKEN ENGINEERING, INC., MISSISSIPPI 881443 MISSISSIPPI
Headquarter of BRACKEN ENGINEERING, INC., RHODE ISLAND 000921700 RHODE ISLAND
Headquarter of BRACKEN ENGINEERING, INC., ALABAMA 000-931-821 ALABAMA
Headquarter of BRACKEN ENGINEERING, INC., NEW YORK 4770511 NEW YORK
Headquarter of BRACKEN ENGINEERING, INC., KENTUCKY 0767926 KENTUCKY
Headquarter of BRACKEN ENGINEERING, INC., CONNECTICUT 1036916 CONNECTICUT
Headquarter of BRACKEN ENGINEERING, INC., ILLINOIS CORP_69516904 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRACKEN ENGINEERING, INC. 401(K) PLAN 2017 593354312 2018-05-03 BRACKEN ENGINEERING, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 8132434251
Plan sponsor’s address 2701 WEST BUSCH BLVD., SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing SUSAN BRACKEN
Valid signature Filed with authorized/valid electronic signature
BRACKEN ENGINEERING, INC. 401(K) PLAN 2017 593354312 2018-10-25 BRACKEN ENGINEERING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 8132434251
Plan sponsor’s address 2701 WEST BUSCH BLVD., SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing SUSAN BRACKEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

PRESIDENT

Name Role Address
BRACKEN, WILLIAM C PRESIDENT 2701 W. BUSCH BLVD. SUITE 200, TAMPA, FL 33618

Vice President

Name Role Address
COMPTON, DAVID L Vice President 2701 W. BUSCH BLVD., SUITE 200 TAMPA, FL 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054793 INFORMATION & RESOURCES FOR PROFESSIONALS EXPIRED 2017-05-17 2022-12-31 No data 2701 W. BUSCH BLVD, STE 200, TAMPA, FL, 33618
G17000054795 PSS EXPIRED 2017-05-17 2022-12-31 No data 2701 W. BUSCH BLVD, STE 200, TAMPA, FL, 33618
G17000054794 PUBLIC SAFETY SPECIALISTS EXPIRED 2017-05-17 2022-12-31 No data 270 W. BUSCH BLVD, STE 200, TAMPA, FL, 33618
G17000054792 IRP EXPIRED 2017-05-17 2022-12-31 No data 2701 W. BUSCH BLVD, STE 200, TAMPA, FL, 33618
G10000003830 ERT EXPIRED 2010-01-12 2015-12-31 No data 2701 W BUSCH BLVD, STE 200, TAMPA, FL, 33618
G10000003832 ENGINEERING RESPONSE TEAM EXPIRED 2010-01-12 2015-12-31 No data 2701 W BUSCH BLVD, STE 200, TAMPA, FL, 33618
G10000003829 BRACKEN ENGINEERING EXPIRED 2010-01-12 2015-12-31 No data 2701 W BUSCH BLVD, STE 200, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CONVERSION 2018-02-26 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BRACKEN ENGINEERING, LLC. CONVERSION NUMBER 100000179271
REGISTERED AGENT NAME CHANGED 2017-01-30 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 2701 W. BUSCH BLVD., SUITE 200, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2007-04-09 2701 W. BUSCH BLVD., SUITE 200, TAMPA, FL 33618 No data
NAME CHANGE AMENDMENT 1997-08-11 BRACKEN ENGINEERING, INC. No data

Court Cases

Title Case Number Docket Date Status
BRACKEN ENGINEERING, INC. VS AUSTIN & LAURATO, P. A. 2D2012-5277 2012-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-2503-CA

Parties

Name BRACKEN ENGINEERING, INC.
Role Appellant
Status Active
Representations BRETT WADSWORTH, ESQ.
Name AUSTIN & LAURATO P.A.
Role Appellee
Status Active
Representations CAROLINE L. BRADY, ESQ., ARDYN V. CUCHEL, ESQ., LAURA DATZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2012-12-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE EMAILED 12/13/12
On Behalf Of BRACKEN ENGINEERING, INC.
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUSTIN & LAURATO, P. A.
Docket Date 2012-11-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioner's writ of certiorari (efiled)
On Behalf Of AUSTIN & LAURATO, P. A.
Docket Date 2012-10-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2012-10-19
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 01/10/13
On Behalf Of BRACKEN ENGINEERING, INC.
Docket Date 2012-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Conversion 2018-02-26
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2017-01-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-03
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-22
Reg. Agent Change 2011-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State