Search icon

BRANDON LIFT SERVICE, INC.

Company Details

Entity Name: BRANDON LIFT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2012 (12 years ago)
Document Number: P01000066029
FEI/EIN Number 651122239
Address: 13150 Starkey Rd, Largo, FL, 33773, US
Mail Address: P.O. BOX 8475, MADEIRA BEACH, FL, 33738, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALTERIZIO JAMES J Agent 13150 Starkey Rd, Largo, FL, 33773

President

Name Role Address
ALTERIZIO JAMES J President PO BOX 8475, MADEIRA BEACH, FL, 33738

Director

Name Role Address
ALTERIZIO JAMES J Director PO BOX 8475, MADEIRA BEACH, FL, 33738

Vice President

Name Role Address
Alterizio Luchetta Marisa FMrs. Vice President P.O. BOX 8475, MADEIRA BEACH, FL, 33738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 13150 Starkey Rd, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 13150 Starkey Rd, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2021-01-13 13150 Starkey Rd, Largo, FL 33773 No data
AMENDMENT 2012-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014276 LAPSED 04-28618-SC-L HILLSBOROUGH CTY CRT 2005-04-11 2010-08-15 $3664.49 POWERFLOW SYSTEMS, INC, P.O. BOX 95987, HOFFMAN ESTATES, FL 60195

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State