Search icon

BRUNSON HOMES, INC.

Company Details

Entity Name: BRUNSON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2001 (23 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P01000095984
FEI/EIN Number 593748879
Address: 22 Comares Ave, ST. AUGUSTINE, FL, 32080, US
Mail Address: 22 Comares Ave, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNSON RANDOLPH F Agent 22 Comares Ave, ST. AUGUSTINE, FL, 32080

President

Name Role Address
BRUNSON RANDOLPH F President 22 Comares Ave, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
BRUNSON RANDOLPH F Treasurer 22 Comares Ave, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
BRUNSON RANDOLPH F Director 22 Comares Ave, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
BRUNSON CAROL S Vice President 22 Comares Ave, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011946 ST AUGUSTINE AUCTION & THRIFT STORE EXPIRED 2011-01-31 2016-12-31 No data 5 W SAN CARLOS AVE., ST. AUGUSTINE, FL, 32084
G10000010359 BRUNSON HOMES EXPIRED 2010-02-02 2015-12-31 No data 1110-C WOODLAWN ROAD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 22 Comares Ave, Suite 2-A, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2013-04-16 22 Comares Ave, Suite 2-A, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 22 Comares Ave, Suite 2-A, ST. AUGUSTINE, FL 32080 No data
AMENDMENT AND NAME CHANGE 2009-11-12 BRUNSON HOMES, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-17 BRUNSON, RANDOLPH F No data

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-03
Amendment and Name Change 2009-11-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State