Entity Name: | BRETT OF ALL TRADES & CABINETRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000135901 |
FEI/EIN Number | 320127527 |
Address: | 5112 SW 92 TERRACE, COOPER CITY, FL, 33328 |
Mail Address: | 5112 SW 92 TERRACE, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE S B | Agent | 5112 SW 92 TERRACE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
STONE S. B | President | 5112 SW 92 TERRACE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
STONE CHRISTINE M | Vice President | 5112 SW 92ND ST, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-10 | 5112 SW 92 TERRACE, COOPER CITY, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | STONE, S BRETT | No data |
NAME CHANGE AMENDMENT | 2004-12-15 | BRETT OF ALL TRADES & CABINETRY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-06-29 |
Name Change | 2004-12-15 |
Domestic Profit | 2004-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State