Search icon

THE BRYASON CORPORATION

Company Details

Entity Name: THE BRYASON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000001961
FEI/EIN Number 65-0811300
Address: 888 E Las Olas Blvd., Suite508, Fort Lauderdale, FL 33301
Mail Address: 888 E Las Olas Blvd., Suite 508, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KING JAMES, INC. Agent

Director

Name Role Address
KING, JAMES P Director 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301

President

Name Role Address
KING, JAMES P President 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301

Secretary

Name Role Address
KING, JAMES P Secretary 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301

Treasurer

Name Role Address
KING, JAMES P Treasurer 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301

Owner

Name Role Address
King, James P Owner 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 888 E Las Olas Blvd., Suite508, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-01-26 888 E Las Olas Blvd., Suite508, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 888 E Las Olas Blvd., Suite 508, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 King, James No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State