Search icon

BRITANIC PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: BRITANIC PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000107312
FEI/EIN Number 522383266
Address: 107 S. OSPREY AVENUE SUITE #100, SARASOTA, FL, 34236
Mail Address: 107 S. OSPREY AVENUE SUITE #100, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lanese + Associates, Inc. Agent 107 S. Osprey Avenue Suite #100, Sarasota, FL, 34236

RA

Name Role Address
McCarthy Rick RA 107 S. Osprey Avenuet Suite 100, SARASOTA, FL, 34236

Director

Name Role Address
SAYSELL CAROL Director 6 CEDAR COPSE, BROMLEY, KENT ENGLAND, UK, BR1 2NY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091575 POOL FORCE EXPIRED 2012-09-18 2017-12-31 No data 307 ACADIA LANE, CELEBRATION, FL, 34747--500

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 107 S. Osprey Avenue Suite #100, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 Lanese + Associates, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 107 S. OSPREY AVENUE SUITE #100, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2012-02-29 107 S. OSPREY AVENUE SUITE #100, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State