Entity Name: | BRANDSTETTER/CARROLL, 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: | 26 Feb 2016 (9 years ago) |
Branch of: | BRANDSTETTER/CARROLL, INC., KENTUCKY (Company Number 0168794) |
Document Number: | F16000000927 |
FEI/EIN Number |
611011570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2360 Chauvin Dr, Lexington, KY, 40517, US |
Mail Address: | 2360 Chauvin Dr, Lexington, KY, 40517, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Sumner Monica | Secretary | 2360 Chauvin Dr, Lexington, KY, 40517 |
Brandstetter Benjamin E | President | 2360 Chauvin Dr, Lexington, KY, 40517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 2360 Chauvin Dr, Lexington, KY 40517 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 2360 Chauvin Dr, Lexington, KY 40517 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2360 Chauvin Dr, Lexington, KY 40517 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 2360 Chauvin Dr, Lexington, KY 40517 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-22 |
Foreign Profit | 2016-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State