Search icon

BEVERLY H. BRIMACOMB, P.A.

Company Details

Entity Name: BEVERLY H. BRIMACOMB, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1985 (39 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: H74527
FEI/EIN Number 59-2599178
Address: 5631 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL 33812
Mail Address: 53 Lake Morton Dr., Lakeland, FL 33801
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson, Edith L Agent 53 Lake Morton Dr., Lakeland, FL 33801

Director

Name Role Address
Henderson, Edith L Director 53 Lake Morton Dr., Lakeland, FL 33801

President

Name Role Address
Henderson, Edith L President 53 Lake Morton Dr., Lakeland, FL 33801

Secretary

Name Role Address
Henderson, Edith L Secretary 53 Lake Morton Dr., Lakeland, FL 33801

Treasurer

Name Role Address
Henderson, Edith L Treasurer 53 Lake Morton Dr., Lakeland, FL 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900162 HIGHLAND PET HOSPITAL EXPIRED 2009-01-28 2014-12-31 No data 5631 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL, 33812-4324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 No data No data
CHANGE OF MAILING ADDRESS 2018-10-16 5631 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL 33812 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 53 Lake Morton Dr., Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2018-10-16 Henderson, Edith L No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 5631 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL 33812 No data
REINSTATEMENT 1995-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State