Entity Name: | BREN-DAN CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1980 (45 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 658173 |
FEI/EIN Number | 59-1993758 |
Address: | 415 MAGNOLIA AVE, STE 202, MERRITT ISLAND, FL 32952 |
Mail Address: | 415 MAGNOLIA AVE, STE 202, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, LESLIE P. | Agent | 2700 LAKE HILL ROAD, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
MILLER, LESLIE P. | Director | 2700 LAKE HILL ROAD, MELBOURNE, FL |
MILLER, MARCIELE | Director | 2700 LAKE HILL RD, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
MILLER, LESLIE P. | President | 2700 LAKE HILL ROAD, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
MILLER, MARCIELE | Secretary | 2700 LAKE HILL RD, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
MILLER, MARCIELE | Treasurer | 2700 LAKE HILL RD, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
NEWELL, EDWARD G. | Vice President | 1880 MURRELL RD., ROCKLEDGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-24 | 415 MAGNOLIA AVE, STE 202, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 1988-02-24 | 415 MAGNOLIA AVE, STE 202, MERRITT ISLAND, FL 32952 | No data |
NAME CHANGE AMENDMENT | 1983-06-20 | BREN-DAN CONSTRUCTION COMPANY | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State