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 |
Name | Role | Address |
---|---|---|
Henderson, Edith L | Agent | 53 Lake Morton Dr., Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Henderson, Edith L | Director | 53 Lake Morton Dr., Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Henderson, Edith L | President | 53 Lake Morton Dr., Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Henderson, Edith L | Secretary | 53 Lake Morton Dr., Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
Henderson, Edith L | Treasurer | 53 Lake Morton Dr., Lakeland, FL 33801 |
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 |
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 |
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