Search icon

BRIGHTON COLLECTIBLES, INC.

Company Details

Entity Name: BRIGHTON COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Nov 2005 (19 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: F05000006410
FEI/EIN Number 861148772
Address: 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746
Mail Address: 251 LONG LANE, CITY OF INDUSTRY, CA, 91746
Place of Formation: DELAWARE

President

Name Role Address
KOHL JERRY President 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746

Treasurer

Name Role Address
KOHL JERRY Treasurer 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746

Director

Name Role Address
KOHL JERRY Director 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746
KRAVITZ MARTIN Director 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746
KOHL TERRI Director 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746

Chief Financial Officer

Name Role Address
KOHL JERRY Chief Financial Officer 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746

Vice President

Name Role Address
KRAVITZ MARTIN Vice President 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746
YOUNG LAURA Vice President 14022 NELSON AVENUE, CITY OF INDUSTRY, CA, 91746

Secretary

Name Role Address
KOHL TERRI Secretary 14022 NELSON AVE., CITY OF INDUSTRY, CA, 91746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-04 No data No data
REGISTERED AGENT CHANGED 2013-04-04 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2012-01-03 14022 NELSON AVE., CITY OF INDUSTRY, CA 91746 No data

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-05-03
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-11
Foreign Profit 2005-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State