Entity Name: | BRINK'S ADMINISTRATIVE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Nov 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 2013 (12 years ago) |
Document Number: | F98000006393 |
FEI/EIN Number | 06-1169498 |
Address: | 1801 Bayberry Court, P.O. Box 18100, Richmond, VA, 23226, US |
Mail Address: | 1801 Bayberry Court, P.O. Box 18100, Richmond, VA, 23226, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Monday Jeffrey | Director | 1801 Bayberry Court, Richmond, VA, 23226 |
Blackwood Lindsay | Director | 1801 Bayberry Court, Richmond, VA, 23226 |
Name | Role | Address |
---|---|---|
Belair Barrett | Treasurer | 1801 Bayberry Court, Richmond, VA, 23226 |
Name | Role | Address |
---|---|---|
Davis Beth | Secretary | 1801 Bayberry Court, Richmond, VA, 23226 |
Name | Role | Address |
---|---|---|
Castillo Daniel | President | 555 Dividend Drive, Coppell, TX, 750194962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1801 Bayberry Court, P.O. Box 18100, Richmond, VA 23226 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1801 Bayberry Court, P.O. Box 18100, Richmond, VA 23226 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | UNITED AGENT GROUP INC. | No data |
REINSTATEMENT | 2013-01-30 | No data | No data |
NAME CHANGE AMENDMENT | 2013-01-30 | BRINK'S ADMINISTRATIVE SERVICES INC. | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1999-10-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Reg. Agent Change | 2023-03-24 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State