Entity Name: | BRULIN & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Sep 1979 (46 years ago) |
Date of dissolution: | 08 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | 844258 |
FEI/EIN Number |
350201490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 DR. A.J. BROWN AVE., INDIANAPOLIS, IN, 46205 |
Mail Address: | 2920 DR. A.J. BROWN AVE., P.O. BOX 270, INDIANAPOLIS, IN, 46206 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
POLLNOW JR CHARLES | Director | 2920 DR. A.J. BROWN AVE, INDIANAPOLIS, IN, 46205 |
CHARTRAND JOLEE | Secretary | 2920 DR. A.J. BROWN AVE., INDIANAPOLIS, IN, 46205 |
POLLNOW LIESL | Director | 2920 DR. A.J. BROWN AVE, INDIANAPOLIS, IN, 46205 |
POLLNOW, CHARLES | President | 2920 DR A.J. BROWN AVE, INDIANAPOLIS, IN, 46205 |
ESSENBURG, KIM | Chief Financial Officer | 2920 DR A.J. BROWN AVE, INDIANAPOLIS, IN, 46205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-06 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 2920 DR. A.J. BROWN AVE., INDIANAPOLIS, IN 46205 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 2920 DR. A.J. BROWN AVE., INDIANAPOLIS, IN 46205 | - |
REINSTATEMENT | 2003-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-22 |
Reg. Agent Change | 2012-12-06 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-07-15 |
Reg. Agent Change | 2010-04-19 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State