Search icon

BRANDYWINE LIQUIDATORS, INC.

Company Details

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

Agent

Name Role Address
BRANDYWINE BRUCE Agent 11125 Park Blvd, Seminole, FL, 33772

President

Name Role Address
BRANDYWINE BRUCE President 11125 Park Blvd, Seminole, FL, 33772

Director

Name Role Address
BRANDYWINE BRUCE Director 11125 Park Blvd, Seminole, FL, 33772

Fictitious Names

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

Events

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

Debts

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

Documents

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