Search icon

THE BRITISH PUB INC.

Company Details

Entity Name: THE BRITISH PUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P03000048525
FEI/EIN Number 331056390
Address: 213 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
Mail Address: 213 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIE BRANTLEY F Agent 258 CEZANNE CIRCLE, PONTE VEDRA, FL, 32081

President

Name Role Address
BRANTLEY WILLIE President 258 CEZANNE CIRCLE, PONTE VEDRA, `L, 32081

Secretary

Name Role Address
BRANTLEY WILLIE Secretary 258 CEZANNE CIRCLE, PONTE VEDRA, `L, 32081

Treasurer

Name Role Address
BRANTLEY WILLIE Treasurer 258 CEZANNE CIRCLE, PONTE VEDRA, `L, 32081

Director

Name Role Address
BRANTLEY WILLIE Director 258 CEZANNE CIRCLE, PONTE VEDRA, `L, 32081

Vice President

Name Role Address
DAVID RENWICK S Vice President 258 CEZANNE CIRCLE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-30 No data No data
AMENDMENT 2010-05-24 No data No data
AMENDMENT 2009-10-01 No data No data
AMENDMENT 2008-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 258 CEZANNE CIRCLE, PONTE VEDRA, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2007-04-22 WILLIE, BRANTLEY FPRES No data

Documents

Name Date
Voluntary Dissolution 2011-12-30
ANNUAL REPORT 2011-04-19
Amendment 2010-05-24
ANNUAL REPORT 2010-04-29
Amendment 2009-10-01
ANNUAL REPORT 2009-04-30
Amendment 2008-11-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State