Search icon

BRASS INTERIORS, INC.

Company Details

Entity Name: BRASS INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H53663
FEI/EIN Number 59-2448384
Address: 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759
Mail Address: 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS, WILMA Agent 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759

President

Name Role Address
CURTIS, WILMA C. President 2188 CAMPUS DR., CLEARWATER, FL

Director

Name Role Address
CURTIS, WILMA C. Director 2188 CAMPUS DR., CLEARWATER, FL
CURTIS, ROBERT H. Director 2188 CAMPUS DR., CLEARWATER, FL

Vice President

Name Role Address
CURTIS, ROBERT H. Vice President 2188 CAMPUS DR., CLEARWATER, FL

Secretary

Name Role Address
CURTIS, ROBERT H. Secretary 2188 CAMPUS DR., CLEARWATER, FL

Treasurer

Name Role Address
CURTIS, ROBERT H. Treasurer 2188 CAMPUS DR., CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1016 MCMULLEN BOOTH RD, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2002-02-17 CURTIS, WILMA No data

Documents

Name Date
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State