Search icon

BRIAN UNLIMITED DISTRIBUTION COMPANY - Florida Company Profile

Company Details

Entity Name: BRIAN UNLIMITED DISTRIBUTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2012 (13 years ago)
Document Number: F12000004262
FEI/EIN Number 38-1622051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13700 Oakland Ave., Highland Park, MI, 48203, US
Mail Address: 13700 Oakland Ave., Highland Park, MI, 48203, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Kearney Douglas S President 13700 Oakland Ave., Highland Park, MI, 48203
Kearney Douglas S Tres 13700 Oakland Ave., Highland Park, MI, 48203
Guillaumin James Vice President 13700 Oakland Ave., Highland Park, MI, 48203
Kearney Douglas S Secretary 13700 Oakland Ave., Highland Park, MI, 48203
Kearney Douglas S Director 13700 Oakland Ave., Highland Park, MI, 48203
Denomme Thomas S Vice President 13700 Oakland Ave., Highland Park, MI, 48203
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008669 BUDCO EXPIRED 2013-01-25 2018-12-31 - 13700 OAKLAND AVENUE, HIGHLAND PARK, MI, 48203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 13700 Oakland Ave., Highland Park, MI 48203 -
CHANGE OF MAILING ADDRESS 2024-04-09 13700 Oakland Ave., Highland Park, MI 48203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000023035 TERMINATED 1000000567010 LEON 2013-12-26 2034-01-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State