Search icon

BRILL-CSM INC.

Company Details

Entity Name: BRILL-CSM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Nov 2012 (12 years ago)
Date of dissolution: 14 Jan 2025 (19 days ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2025 (19 days ago)
Document Number: F12000004673
FEI/EIN Number 46-1087585
Address: 1912 Montreal Road, Tucker, GA 30084
Mail Address: 1912 Montreal Road, Tucker, GA 30084
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Jones, Stephen President 1912 Montreal Road, Tucker, GA 30084

Chief Executive Officer

Name Role Address
Jones, Stephen Chief Executive Officer 1912 Montreal Road, Tucker, GA 30084

Senior Vice President

Name Role Address
Bok, Maarten Senior Vice President 1912 Montreal Road, Tucker, GA 30084

Chief Financial Officer

Name Role Address
Bok, Maarten Chief Financial Officer 1912 Montreal Road, Tucker, GA 30084

Secretary

Name Role Address
Delaney, Michael j, Esq. Secretary 1912 Montreal Road, Tucker, GA 30084

Vice President

Name Role Address
Delaney, Michael j, Esq. Vice President 1912 Montreal Road, Tucker, GA 30084

General Counsel

Name Role Address
Delaney, Michael j, Esq. General Counsel 1912 Montreal Road, Tucker, GA 30084

Chairman

Name Role Address
Delaney, Michael j, Esq. Chairman 1912 Montreal Road, Tucker, GA 30084

Director

Name Role Address
Kirkegaard, Marianne Director 1912 Montreal Road, Tucker, GA 30084

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-14 No data No data
REGISTERED AGENT CHANGED 2025-01-14 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1912 Montreal Road, Tucker, GA 30084 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1912 Montreal Road, Tucker, GA 30084 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2020-04-02 BRILL-CSM INC. No data

Documents

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: 23 Jan 2025

Sources: Florida Department of State