Search icon

BRYANT HOLDINGS OF FLORIDA 01, INC.

Company Details

Entity Name: BRYANT HOLDINGS OF FLORIDA 01, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: H50436
FEI/EIN Number 59-2568730
Address: 2484 Blackbeard Drive, Jacksonville, FL 32224
Mail Address: 2484 Blackbeard Drive, Jacksonville, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Farah Law Agent 6550 ST. AUGUSTINE ROAD, Suite 103, JACKSONVILLE, FL 32217

President

Name Role Address
BRYANT, JOHN DAVID President 2484 Blackbeard Drive, Jacksonville, FL 32224

Secretary

Name Role Address
BRYANT, JOHN DAVID Secretary 2484 Blackbeard Drive, Jacksonville, FL 32224

Director

Name Role Address
BRYANT, JOHN DAVID Director 2484 Blackbeard Drive, Jacksonville, FL 32224
Bryant, Katherine L Director 2484 Blackbeard Drive, Jacksonville, FL 32224

Treasurer

Name Role Address
Bryant, Katherine L Treasurer 2484 Blackbeard Drive, Jacksonville, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065790 THE ICE MAN EXPIRED 2011-06-29 2016-12-31 No data JAX ICE MACHINE EQUIPMENT AND LEASING CO, 5849 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-28 Farah Law No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2484 Blackbeard Drive, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2019-02-07 2484 Blackbeard Drive, Jacksonville, FL 32224 No data
NAME CHANGE AMENDMENT 2018-11-07 BRYANT HOLDINGS OF FLORIDA 01, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 6550 ST. AUGUSTINE ROAD, Suite 103, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 1990-01-05 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000038772 TERMINATED 1000000874449 DUVAL 2021-01-25 2041-01-27 $ 10,932.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-07
Name Change 2018-11-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State