Search icon

BRINK'S ADMINISTRATIVE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BRINK'S ADMINISTRATIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Monday Jeffrey Director 1801 Bayberry Court, Richmond, VA, 23226
Belair Barrett Treasurer 1801 Bayberry Court, Richmond, VA, 23226
Davis Beth Secretary 1801 Bayberry Court, Richmond, VA, 23226
Castillo Daniel President 555 Dividend Drive, Coppell, TX, 750194962
Blackwood Lindsay Director 1801 Bayberry Court, Richmond, VA, 23226
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1801 Bayberry Court, P.O. Box 18100, Richmond, VA 23226 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1801 Bayberry Court, P.O. Box 18100, Richmond, VA 23226 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-03-24 UNITED AGENT GROUP INC. -
REINSTATEMENT 2013-01-30 - -
NAME CHANGE AMENDMENT 2013-01-30 BRINK'S ADMINISTRATIVE SERVICES INC. -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-27 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State