Name: | Brown & Brown of Michigan Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Nov 2011 (13 years ago) |
Business ID: | 991681 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 1190 TORREY ROADFENTON, MI 48430 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PAUL ROGERS | Director | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
PAUL ROGERS | President | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
RICHARD ANDREW WATTS | Vice President | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
JOHN JAY | Treasurer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-06-17 | Withdrawal For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2024-03-26 | Annual Report For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2023-04-08 | Annual Report For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2022-04-10 | Annual Report For Brown & Brown of Michigan Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2020-04-14 | Annual Report For Brown & Brown of Michigan Inc. |
Amendment Form | Filed | 2019-10-11 | Amendment For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2019-03-07 | Annual Report For Brown & Brown of Michigan Inc. |
Annual Report | Filed | 2018-03-23 | Annual Report For Brown & Brown of Michigan Inc. |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State