Entity Name: | BRICKAMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Dec 2000 (24 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 27 Jan 2003 (22 years ago) |
Document Number: | P00000111843 |
FEI/EIN Number | 65-1057701 |
Address: | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Mail Address: | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOND, JAMES S | Agent | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
BOND, JAMES S | President | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
BOND, ARTHUR H | Vice President | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
BOND, DAVID A | Vice President | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
BOND, MICHELE M | Treasurer | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
BOND, MICHELE M | Secretary | 10380 NW 53RD STREET, SUNRISE, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 10380 NW 53RD STREET, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 10380 NW 53RD STREET, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 10380 NW 53RD STREET, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | BOND, JAMES S | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-01-27 | BRICKAMERICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000261086 | TERMINATED | 1000000213288 | BROWARD | 2011-04-25 | 2031-04-27 | $ 62,598.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State