Entity Name: | BRANDYWINE LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000047381 |
FEI/EIN Number | 200871944 |
Address: | 11125 Park Blvd, Seminole, FL, 33772, US |
Mail Address: | 11125 Park Blvd, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDYWINE BRUCE | Agent | 11125 Park Blvd, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
BRANDYWINE BRUCE | President | 11125 Park Blvd, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
BRANDYWINE BRUCE | Director | 11125 Park Blvd, Seminole, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028139 | OVERSTOCK NATION | EXPIRED | 2011-03-18 | 2016-12-31 | No data | 333 N FALKENBURG RD B231, TAMPA, FL, 33619 |
G09000143409 | BLINCBOOKS | EXPIRED | 2009-08-07 | 2014-12-31 | No data | 4614 EAGLE FALLS PLACE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 | No data |
AMENDMENT | 2009-04-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000282529 | LAPSED | 16-CA-001288 | HILLSBOROUGH CIRCUIT COURT | 2016-03-28 | 2021-05-04 | $51,069.93 | SILVERSTONE WIRELESS LLC, 6-9 PARK PLACE, LODI, NJ 07644 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-08 |
Amendment | 2009-04-06 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State