Entity Name: | BRYANSTON B.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 05 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | F93000003507 |
FEI/EIN Number |
133727012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
Mail Address: | 4767 NEW BROAD STREET, C/O ASHER LAW ASSOCIATES, P.A., ORLANDO, FL, 32814 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOLLMAN BEATRICE | President | 2424 ROUTE 52, HOPWELL JUNCTION, NY, 12533 |
TOLLMAN BEATRICE | Director | 2424 ROUTE 52, HOPWELL JUNCTION, NY, 12533 |
KENDZIERA CRAIG | Director | 2424 ROUTE 52, HOPWELL JUNCTION, NY, 12533 |
STEENHUISEN ROBERT | Vice President | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
STEENHUISEN ROBERT | Director | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
PLEMMONS JODEE | Vice President | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
PLEMMONS JODEE | Secretary | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
PLEMMONS JODEE | Director | 2424 ROUTE 52, HOPEWELL JUNCTION, NY, 12533 |
KENDZIERA CRAIG | Vice President | 2424 ROUTE 52, HOPWELL JUNCTION, NY, 12533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-05 | 2424 ROUTE 52, HOPEWELL JUNCTION, NY 12533 | - |
WITHDRAWAL | 2021-01-05 | - | - |
REGISTERED AGENT CHANGED | 2021-01-05 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-02 | 2424 ROUTE 52, HOPEWELL JUNCTION, NY 12533 | - |
REINSTATEMENT | 1995-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-05 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State