Search icon

BROPHY, INC. - Florida Company Profile

Company Details

Entity Name: BROPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROPHY, 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: 09 Oct 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000087581
FEI/EIN Number 593471108

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

Address: 11270 4TH STREET NORTH #202, ST. PETERSBURG, FL, 33716
Mail Address: 11270 4TH STREET NORTH #202, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROPHY THOMAS C President 188 115TH AVE NE, SAINT PETERSBURG, FL, 33716
BROPHY THOMAS J Agent 11270 4TH STREET NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 11270 4TH STREET NORTH #202, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-04-01 11270 4TH STREET NORTH #202, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000187061 TERMINATED 1000000099313 16428 381 2008-11-14 2029-01-22 $ 3,417.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000187079 TERMINATED 1000000099314 16428 797 2008-11-14 2029-01-22 $ 2,404.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000422773 ACTIVE 1000000099313 16428 381 2008-11-14 2029-01-28 $ 3,417.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000422781 ACTIVE 1000000099314 16428 797 2008-11-14 2029-01-28 $ 2,404.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000519552 TERMINATED 1000000099314 16428 797 2008-11-14 2029-02-04 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000594001 TERMINATED 1000000099314 16428 797 2008-11-14 2029-02-11 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000669738 TERMINATED 1000000099314 16428 797 2008-11-14 2029-02-18 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000745694 TERMINATED 1000000099314 16428 797 2008-11-14 2014-02-25 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000803956 TERMINATED 1000000099314 16428 797 2008-11-14 2029-03-05 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000863885 TERMINATED 1000000099314 16428 797 2008-11-14 2029-03-11 $ 22.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State