Search icon

BRODIE AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BRODIE AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRODIE AND COMPANY, 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: 18 May 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V36943
FEI/EIN Number 650333148

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

Address: 447 LAUREL DRIVE, MARGATE, FL, 33063, US
Mail Address: 447 LAUREL DRIVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JODIE Vice President 447 LAUREL DRIVE, MARGATE, FL
LEWIS BRUCE President 447 LAUREL DRIVE, MARGATE, FL
LEWIS R. BRUCE Agent 447 LAUREL DRIVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 447 LAUREL DRIVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1996-08-08 447 LAUREL DRIVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1996-08-08 LEWIS, R. BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 447 LAUREL DRIVE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State