Entity Name: | BRILL-CSM 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: | 07 Nov 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2025 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2025 (5 months ago) |
Document Number: | F12000004673 |
FEI/EIN Number |
46-1087585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 Montreal Road, Tucker, GA, 30084, US |
Mail Address: | 1912 Montreal Road, Tucker, GA, 30084, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jones Stephen | President | 1912 Montreal Road, Tucker, GA, 30084 |
Bok Maarten | Seni | 1912 Montreal Road, Tucker, GA, 30084 |
Delaney Michael j Esq. | Secretary | 1912 Montreal Road, Tucker, GA, 30084 |
Delaney Michael j Esq. | Vice President | 1912 Montreal Road, Tucker, GA, 30084 |
Kirkegaard Marianne | Director | 1912 Montreal Road, Tucker, GA, 30084 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-14 | - | - |
REGISTERED AGENT CHANGED | 2025-01-14 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1912 Montreal Road, Tucker, GA 30084 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1912 Montreal Road, Tucker, GA 30084 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2020-04-02 | BRILL-CSM INC. | - |
Name | Date |
---|---|
Withdrawal | 2025-01-14 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-03-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-28 |
Name Change | 2020-04-02 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-06-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State