Search icon

BROOKS BRIDGE BAIT & TACKLE, INC.

Company Details

Entity Name: BROOKS BRIDGE BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000058846
FEI/EIN Number 593458052
Address: 8132 COSICA BLVD, NAVARRE, FL, 32548
Mail Address: 8132 COSICA BLVD, NAVARRE, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PATRELLE BARBARA J Agent 8132, NAVARRE, FL, 32548

President

Name Role Address
PATRELLE BARBARA J President 8132 COSICA BLVD, NAVARRE, FL, 32548

Treasurer

Name Role Address
PATRELLE BARBARA J Treasurer 8132 COSICA BLVD, NAVARRE, FL, 32548

Director

Name Role Address
PATRELLE BARBARA J Director 8132 COSICA BLVD, NAVARRE, FL, 32548
PATRELLE JOSEPH A Director 8132 COSICA BLVD, NAVARRE, FL, 32548

Vice President

Name Role Address
PATRELLE JOSEPH A Vice President 8132 COSICA BLVD, NAVARRE, FL, 32548

Secretary

Name Role Address
PATRELLE JOSEPH A Secretary 8132 COSICA BLVD, NAVARRE, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900450 BROOKS BRIDGE PONTOON BOATS RENTALS EXPIRED 2009-04-11 2014-12-31 No data 1201 A MIRACLE STRIP PKWY. EAST, FORT WALTON BEACH, FL, 32548
G08282900273 LIL'STINKER PUMPOUT SERVICE EXPIRED 2008-10-08 2013-12-31 No data 1201 A MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 8132 COSICA BLVD, NAVARRE, FL 32548 No data
CHANGE OF MAILING ADDRESS 2010-03-24 8132 COSICA BLVD, NAVARRE, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 8132, NAVARRE, FL 32548 No data
REGISTERED AGENT NAME CHANGED 1999-03-05 PATRELLE, BARBARA J No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State