Search icon

BRICOUR DEVELOPMENT, INC.

Company Details

Entity Name: BRICOUR DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000085098
FEI/EIN Number 59-3409872
Mail Address: PO BOX 1223, PALM HARBOR, FL 34682
Address: 107 N Martin Luther King Jr Avenue, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CIANFRONE, JOSEPH R Agent 1968 BAYSHORE BLVD, DUNEDIN, FL 34698

President

Name Role Address
FLAHERTY, BRIAN President 107 N. MARTIN LUTHER KING JR. AVE, CLEARWATER, FL 33755

Director

Name Role Address
FLAHERTY, BRIAN Director 107 N. MARTIN LUTHER KING JR. AVE, CLEARWATER, FL 33755
FLAHERTY, KAREN M Director 107 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755
COURNOYER, PIERRE Director 109 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755
COURNOYER, LOUISE Director 109 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755

Treasurer

Name Role Address
FLAHERTY, KAREN M Treasurer 107 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755

Secretary

Name Role Address
COURNOYER, PIERRE Secretary 109 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755

Vice President

Name Role Address
COURNOYER, LOUISE Vice President 109 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 107 N Martin Luther King Jr Avenue, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2016-03-18 107 N Martin Luther King Jr Avenue, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 1968 BAYSHORE BLVD, DUNEDIN, FL 34698 No data
AMENDMENT 2003-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State