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 |
Name | Role |
---|---|
KING JAMES, INC. | Agent |
Name | Role | Address |
---|---|---|
KING, JAMES P | Director | 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
KING, JAMES P | President | 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
KING, JAMES P | Secretary | 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
KING, JAMES P | Treasurer | 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
King, James P | Owner | 888 E Las Olas Blvd., Suite 508 Fort Lauderdale, FL 33301 |
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 |
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