Search icon

BRUNSWICK WINSUPPLY CO.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DAVIS, STEVEN C President 5115 HABERSHAM ST, BRUNSWICK, GA 31520-2774

Director

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

Secretary

Name Role Address
KIRKLAND, MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH 45439-1924

Treasurer

Name Role Address
CULLER, SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH 45439-1924

Events

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

Documents

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