Search icon

FLORIDA ROLLER & BRUSH, INC.

Company Details

Entity Name: FLORIDA ROLLER & BRUSH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G40794
FEI/EIN Number 59-2295730
Address: % ROBERT J. NABERHAUS, JR., 4316 FORTUNE PLACE, MELBOURNE, FL 32904
Mail Address: % ROBERT J. NABERHAUS, JR., 4316 FORTUNE PLACE, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HEALY, PATRICK Agent 1800 W HIBISCUS BLVD., MELBOURNE, FL 32902

Vice President

Name Role Address
NABERHAUS, DIANE Vice President 350 AMBERJACK PLACE, MELBOURNE BCH., FL

President

Name Role Address
NABERHAUS, ROBERT J.,JR. President 350 AMBERJACK PLACE, MELBOURNE BCH., FL

Treasurer

Name Role Address
NABERHAUS, ROBERT J.,JR. Treasurer 350 AMBERJACK PLACE, MELBOURNE BCH., FL

Director

Name Role Address
NABERHAUS, ROBERT J.,JR. Director 350 AMBERJACK PLACE, MELBOURNE BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 % ROBERT J. NABERHAUS, JR., 4316 FORTUNE PLACE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 1988-02-18 % ROBERT J. NABERHAUS, JR., 4316 FORTUNE PLACE, MELBOURNE, FL 32904 No data

Documents

Name Date
Reg. Agent Resignation 2018-07-25
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State