Search icon

BRASSBOYS ENTERPRISES, INC.

Company Details

Entity Name: BRASSBOYS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 May 1997 (28 years ago)
Document Number: F97000002825
FEI/EIN Number 311517283
Address: 98 Elizabeth Street, Newcomerstown, OH, 43832, US
Mail Address: P.O. Box 106, NEWCOMERTOWN, OH, 43832, US
Place of Formation: OHIO

Agent

Name Role Address
SMITH RICHARD C Agent 2415 S.E. 13TH STREET, OCALA, FL, 34471

Director

Name Role Address
SMITH CLARK H Director 98 Elizabeth Street, Newcomerstown, OH, 43832

President

Name Role Address
SMITH CLARK H President 98 Elizabeth Street, Newcomerstown, OH, 43832

Vice President

Name Role Address
SMITH CLARK H Vice President 98 Elizabeth Street, Newcomerstown, OH, 43832
SMITH RICHARD C Vice President 111 Ash St, Newcomerstown, OH, 43832

Secretary

Name Role Address
SMITH CLARK H Secretary 98 Elizabeth Street, Newcomerstown, OH, 43832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036320 LAKESIDE COUNTRY CLUB ACTIVE 2024-03-13 2029-12-31 No data 4555 E WINDMILL DR, INVERNESS, FL, 34453
G17000043215 LAKESIDE COUNTRY CLUB EXPIRED 2017-04-11 2022-12-31 No data LAKESIDE COUNTRY CLUB, 4555 E WINDMILL DR., INVERNESS, FL, 34453
G16000074554 CITRUS SPRINGS GOLF AND COUNTRY CLUB ACTIVE 2016-07-26 2026-12-31 No data BRASSBOYS ENTERPRISES INC, 633 SILVER ROAD, OCALA, FL, 34472
G01025900205 COUNTRY CLUB AT SILVER SPRINGS SHORES ACTIVE 2001-01-25 2026-12-31 No data 633 SILVER ROAD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 98 Elizabeth Street, Newcomerstown, OH 43832 No data
CHANGE OF MAILING ADDRESS 2023-01-22 98 Elizabeth Street, Newcomerstown, OH 43832 No data
REGISTERED AGENT NAME CHANGED 2023-01-22 SMITH, RICHARD C. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2415 S.E. 13TH STREET, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State