Entity Name: | BRUNEL ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Aug 2013 (11 years ago) |
Document Number: | F13000003565 |
FEI/EIN Number | 58-2411326 |
Address: | 10100 Katy Freeway, Suite 425, Houston, TX, 77043, US |
Mail Address: | 10100 Katy Freeway, Suite 425, Houston, TX, 77043, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Andringa Jilko | Director | 10100 Katy Freeway, Houston, TX, 77043 |
Name | Role | Address |
---|---|---|
Andringa Jilko | Chief Executive Officer | 10100 Katy Freeway, Houston, TX, 77043 |
Name | Role | Address |
---|---|---|
Matthews Lisa | Secretary | 10100 Katy Freeway, Houston, TX, 77043 |
Name | Role | Address |
---|---|---|
Bruins Rick | Treasurer | 10100 Katy Freeway, Houston, TX, 77043 |
Name | Role | Address |
---|---|---|
Gartner Arno B | President | 10100 Katy Freeway, Houston, TX, 77043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 10100 Katy Freeway, Suite 425, Houston, TX 77043 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 10100 Katy Freeway, Suite 425, Houston, TX 77043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State