Search icon

THE BROKERS' OFFICE, INC. - Florida Company Profile

Company Details

Entity Name: THE BROKERS' OFFICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROKERS' OFFICE, 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: 31 Dec 1990 (34 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: S22236
FEI/EIN Number 593043044

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

Address: 754 N Belcher Rd, CLEARWATER, FL, 33765, US
Mail Address: 686 CORVETTE DRIVE, LARGO, FL, 33771, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON, KATHY President 686 CORVETTE DR, LARGO, FL, 33771
BRILLANT, KRISTIN SUZANNE Vice President 639 IMPERIAL DR, LARGO, FL, 33771
ROBINSON, THOMAS EUGENE JR. Vice President 1850 Castle Woods Drive, Clearwater, FL, 33759
HARLAN, BRUCE M. Agent 326 BELCHER RD. N., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-14 - -
CHANGE OF MAILING ADDRESS 2012-04-14 754 N Belcher Rd, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 754 N Belcher Rd, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-18
REINSTATEMENT 2008-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State