Entity Name: | BRUNSWICK WINSUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | F17000004407 |
FEI/EIN Number | 82-2825439 |
Address: | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 |
Mail Address: | C/O WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DAVIS, STEVEN C | President | 5115 HABERSHAM ST, BRUNSWICK, GA 31520-2774 |
Name | Role | Address |
---|---|---|
DAVIS, STEVEN C | Director | 5115 HABERSHAM ST, BRUNSWICK, GA 31520-2774 |
Hedick, Donald W | Director | 5115 Habersham St., Brunswick, GA 31520-2774 |
Lyon , Steven E. | Director | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
ABBOTT, RUSSELL W | Director | 1482 GA HWY 196 W, HINESVILLE, GA 31313 |
Leverett, James A. | Director | 2103 Knight Ave, Waycross, GA 31503-8092 |
Atwell, Michael D. | Director | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Name | Role | Address |
---|---|---|
KIRKLAND, MICHAEL S | Secretary | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Name | Role | Address |
---|---|---|
CULLER, SEAN W | Treasurer | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-18 |
Foreign Profit | 2017-10-02 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State