Search icon

BRANDON-RIVERPOINTE CORPORATION

Company Details

Entity Name: BRANDON-RIVERPOINTE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000084632
FEI/EIN Number 201183335
Address: 5420 CASSIA DRIVE, FORT PIERCE, FL, 34982, US
Mail Address: P. O. BOX 13798, FORT PIERCE, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HESSEE MARK S Agent 6545 FLORIDANA AVENUE, MELBOURNE BEACH, FL, 32951

Director

Name Role Address
HESSEE CLAUDIA J Director 5420 CASSIA DRIVE, FORT PIERCE, FL, 34982
HESSEE MARK S Director 6545 FLORIDANA AVENUE, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
HESSEE CLAUDIA J Secretary 5420 CASSIA DRIVE, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
HESSEE CLAUDIA J Treasurer 5420 CASSIA DRIVE, FORT PIERCE, FL, 34982

President

Name Role Address
HESSEE MARK S President 6545 FLORIDANA AVENUE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 5420 CASSIA DRIVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2012-01-18 5420 CASSIA DRIVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2012-01-18 HESSEE, MARK S No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 6545 FLORIDANA AVENUE, MELBOURNE BEACH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State