Search icon

BRUNEL LOGISTICS (USA) LIMITED, INC.

Company Details

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

Agent

Name Role Address
Brockhum Michele R Agent 16218 2nd St. E, Redington Beach, FL, 337081608

President

Name Role Address
BOTT GRAHAM President 16218 2nd St. E, Redington Beach, FL, 33708

Director

Name Role Address
BOTT GRAHAM Director 16218 2nd St. E, Redington Beach, FL, 33708

Secretary

Name Role Address
Brockhum Michele R Secretary 16218 2nd St. E, Redington Beach, FL, 33708

Events

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

Documents

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