Search icon

BRAND INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRAND INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: F14000000640
FEI/EIN Number 463725553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Mail Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Fessenden Karl S President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Hayat Imran Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Heath Robert D Director 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA, 30339
Hargrove Kevin Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Miller Mindy Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
REGISTERED AGENT NAME CHANGED 2024-10-09 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2023-04-27 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
NAME CHANGE AMENDMENT 2017-07-31 BRAND INDUSTRIAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000278976 TERMINATED 1000000992032 COLUMBIA 2024-05-06 2044-05-08 $ 19,404.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-23
Name Change 2017-07-31
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State