Search icon

BRIAN UNLIMITED DISTRIBUTION COMPANY

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Kearney Douglas S President 13700 Oakland Ave., Highland Park, MI, 48203

Tres

Name Role Address
Kearney Douglas S Tres 13700 Oakland Ave., Highland Park, MI, 48203

Vice President

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

Secretary

Name Role Address
Kearney Douglas S Secretary 13700 Oakland Ave., Highland Park, MI, 48203

Director

Name Role Address
Kearney Douglas S Director 13700 Oakland Ave., Highland Park, MI, 48203

Fictitious Names

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

Events

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

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 Feb 2025

Sources: Florida Department of State