Search icon

BROWNING AND BECKER CONSTRUCTION, INC.

Company Details

Entity Name: BROWNING AND BECKER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1991 (34 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: S41568
FEI/EIN Number 65-0259938
Address: 12684 headwater circle, WELLINGTON, FL 33414
Mail Address: 12684 headwater circle, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, JEFFERSON MPRES Agent 12684 HEADWATER CIRCLE, WELLINGTON, FL 33414

Director

Name Role Address
BROWNING, JEFFERSON MPRES Director 12684 headwater circle, WELLINGTON, FL 33414

President

Name Role Address
BROWNING, JEFFERSON MPRES President 12684 headwater circle, WELLINGTON, FL 33414

Secretary

Name Role Address
BROWNING, PAMELA Secretary 12684 headwater circle, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 12684 headwater circle, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-04-24 12684 headwater circle, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 12684 HEADWATER CIRCLE, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2004-02-02 BROWNING, JEFFERSON MPRES No data

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State