Search icon

BREMCO, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Lahbabi Omar President 680 John Stark Highway Newport, Newport, NH, 03773

Secretary

Name Role Address
Lahbabi Youseff Secretary 680 John Stark Highway Newport, Newport, NH, 03773

Vice President

Name Role Address
Kitterman William T Vice President 680 John Stark Highway Newport, Newport, NH, 03773

Director

Name Role Address
Ballard Larry Director 680 John Stark Highway Newport, Newport, NH, 03773

Cont

Name Role Address
Lahbabi Youssef Cont 680 John Stark Highway Newport, Newport, NH, 03773

Events

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

Documents

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