Entity Name: | BRUNEL LOGISTICS (USA) LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 2015 (10 years ago) |
Document Number: | P04000042437 |
FEI/EIN Number | 200936753 |
Address: | 16218 2nd St. E, Redington Beach, FL, 33708, US |
Mail Address: | 16218 2nd St. E, Redington Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brockhum Michele R | Agent | 16218 2nd St. E, Redington Beach, FL, 337081608 |
Name | Role | Address |
---|---|---|
BOTT GRAHAM | President | 16218 2nd St. E, Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
BOTT GRAHAM | Director | 16218 2nd St. E, Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
Brockhum Michele R | Secretary | 16218 2nd St. E, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Brockhum, Michele R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 16218 2nd St. E, Redington Beach, FL 33708-1608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 16218 2nd St. E, Redington Beach, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 16218 2nd St. E, Redington Beach, FL 33708 | No data |
NAME CHANGE AMENDMENT | 2015-04-21 | BRUNEL LOGISTICS (USA) LIMITED, INC. | No data |
CANCEL ADM DISS/REV | 2007-05-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-26 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State