Name: | Brown & Brown of Indiana, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Jun 2006 (19 years ago) |
Business ID: | 894385 |
State of Incorporation: | INDIANA |
Principal Office Address: | 11555 N Meridian Street, Suite 220Carmel, IN 46032 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Richard M Sothen | Treasurer | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
J. Scott Penny | Director | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
J. Scott Penny | President | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Laurel L. Grammig | Secretary | 3101 W. Martin Luther King Jr Blvd Suite 400, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
Laurel L. Grammig | Vice President | 3101 W. Martin Luther King Jr Blvd Suite 400, Tampa, FL 33607 |
Cory T. Walker | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Frederick W. McClaine | Vice President | 11555 N. Meridian Street, Suite 220, Carmel, IN 46032 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2013-01-17 | Withdrawal |
Annual Report | Filed | 2012-05-02 | Annual Report |
Amendment Form | Filed | 2012-03-20 | Amendment |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-04-21 | Annual Report |
Annual Report | Filed | 2009-08-18 | Annual Report |
Annual Report | Filed | 2009-03-18 | Annual Report |
Annual Report | Filed | 2008-03-17 | Annual Report |
Annual Report | Filed | 2007-03-09 | Annual Report |
Formation Form | Filed | 2006-06-23 | Formation |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State