BROWN & BROWN OF TENNESSEE, INC.

Name: | BROWN & BROWN OF TENNESSEE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2000 (25 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 2507265 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN M. ESPOSITO | Chief Executive Officer | 2800 NORTH CENTRAL AVENUE, SUITE 1600, PHOENIX, AZ, United States, 85004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 2800 NORTH CENTRAL AVENUE, SUITE 1600, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2020-05-15 | 2024-03-07 | Address | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2019-12-18 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-18 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002728 | 2024-03-07 | CERTIFICATE OF TERMINATION | 2024-03-07 |
220517000721 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200515060101 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
191218000761 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
SR-31201 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State