Entity Name: | BREMCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Mar 1998 (27 years ago) |
Document Number: | F98000001735 |
FEI/EIN Number | 02-0326008 |
Address: | 680 John Stark Highway Newport, Newport, NH, 03773, US |
Mail Address: | 680 John Stark Highway Newport, Newport, NH, 03773, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lahbabi Omar | President | 680 John Stark Highway Newport, Newport, NH, 03773 |
Name | Role | Address |
---|---|---|
Lahbabi Youseff | Secretary | 680 John Stark Highway Newport, Newport, NH, 03773 |
Name | Role | Address |
---|---|---|
Kitterman William T | Vice President | 680 John Stark Highway Newport, Newport, NH, 03773 |
Name | Role | Address |
---|---|---|
Ballard Larry | Director | 680 John Stark Highway Newport, Newport, NH, 03773 |
Name | Role | Address |
---|---|---|
Lahbabi Youssef | Cont | 680 John Stark Highway Newport, Newport, NH, 03773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 680 John Stark Highway Newport, Newport, NH 03773 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 680 John Stark Highway Newport, Newport, NH 03773 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-29 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-26 |
Reg. Agent Change | 2022-12-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State