Entity Name: | BRUCE COMPONENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 1995 (29 years ago) |
Document Number: | H49157 |
FEI/EIN Number | 59-2505387 |
Address: | 3409 W PENNINGTON CT, LECANTO, FL 34461 |
Mail Address: | 3409 W PENNINGTON CT, LECANTO, FL 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruce, Jefferson | Agent | 3409 W PENNINGTON CT, LECANTO, FL 34461 |
Name | Role | Address |
---|---|---|
Bruce, Jefferson Scott | Vice President | 3409 W PENNINGTON CT, LECANTO, FL 34461 |
Name | Role | Address |
---|---|---|
Contos, Christina Michelle | Executive Secretary | 3409 W PENNINGTON CT, LECANTO, FL 34461 |
Name | Role | Address |
---|---|---|
BRUCE, RET | President | 3409 W PENNINGTON CT., LECANTO, FL 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Bruce, Jefferson | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 3409 W PENNINGTON CT, LECANTO, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 3409 W PENNINGTON CT, LECANTO, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 3409 W PENNINGTON CT, LECANTO, FL 34461 | No data |
AMENDMENT | 1995-11-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State