Search icon

BRENT PUBLISHING GROUP, INC.

Company Details

Entity Name: BRENT PUBLISHING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 28 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P04000160223
FEI/EIN Number 201927613
Address: 3399 Central Gardens Circle, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 3399 Central Gardens Circle, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GLUCKSTERN MICHAEL Agent 3399 Central Gardens Circle, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
GLUCKSTERN MICHAEL President 3399 Central Gardens Circle, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
GLUCKSTERN APRIL Vice President 3399 Central Gardens Circle, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05017900283 MY COLLEGE GUIDE ACTIVE 2005-01-17 2026-12-31 No data 3399 CENTRAL GARDENS CIRCLE, NO 220, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 3399 Central Gardens Circle, No. 220, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-05-15 3399 Central Gardens Circle, No. 220, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 3399 Central Gardens Circle, No. 220, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State