Entity Name: | BRIAN UNLIMITED DISTRIBUTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Oct 2012 (12 years ago) |
Document Number: | F12000004262 |
FEI/EIN Number | 38-1622051 |
Address: | 13700 Oakland Ave., Highland Park, MI, 48203, US |
Mail Address: | 13700 Oakland Ave., Highland Park, MI, 48203, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kearney Douglas S | President | 13700 Oakland Ave., Highland Park, MI, 48203 |
Name | Role | Address |
---|---|---|
Kearney Douglas S | Tres | 13700 Oakland Ave., Highland Park, MI, 48203 |
Name | Role | Address |
---|---|---|
Guillaumin James | Vice President | 13700 Oakland Ave., Highland Park, MI, 48203 |
Denomme Thomas S | Vice President | 13700 Oakland Ave., Highland Park, MI, 48203 |
Name | Role | Address |
---|---|---|
Kearney Douglas S | Secretary | 13700 Oakland Ave., Highland Park, MI, 48203 |
Name | Role | Address |
---|---|---|
Kearney Douglas S | Director | 13700 Oakland Ave., Highland Park, MI, 48203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008669 | BUDCO | EXPIRED | 2013-01-25 | 2018-12-31 | No data | 13700 OAKLAND AVENUE, HIGHLAND PARK, MI, 48203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 13700 Oakland Ave., Highland Park, MI 48203 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 13700 Oakland Ave., Highland Park, MI 48203 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State