Search icon

TOM BRUNTON MASONRY, INC.

Headquarter

Company Details

Entity Name: TOM BRUNTON MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2002 (23 years ago)
Document Number: P02000014486
FEI/EIN Number 010597015
Address: 176 TRIPLE DIAMOND, NORTH VENICE, FL, 34275
Mail Address: 1222 Stable Crossing, Maryville, TN, 37803, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOM BRUNTON MASONRY, INC., ALABAMA 000-940-233 ALABAMA
Headquarter of TOM BRUNTON MASONRY, INC., KENTUCKY 0721917 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5NU16 Active Non-Manufacturer 2009-08-31 2023-06-25 No data No data

Contact Information

POC STEPHANY BURNS
Phone +1 865-977-8388
Fax +1 865-977-8788
Address 176 TRIPLE DIAMOND BLVD N, NOKOMIS, FL, 34275 3631, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Brunton Tom Agent 503 Albee Farm Road, Maryville, FL, 37803

Director

Name Role Address
BRUNTON THOMAS Director 1222 Stable Crossing, Maryville, TN, 37803

Secretary

Name Role Address
BRUNTON THOMAS Secretary 1222 Stable Crossing, Maryville, TN, 37803

Treasurer

Name Role Address
BRUNTON THOMAS Treasurer 1222 Stable Crossing, Maryville, TN, 37803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 Brunton, Tom No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 503 Albee Farm Road, Apt 17, Maryville, FL 37803 No data
CHANGE OF MAILING ADDRESS 2014-01-10 176 TRIPLE DIAMOND, NORTH VENICE, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 176 TRIPLE DIAMOND, NORTH VENICE, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State