Entity Name: | BRENTON HUDSON CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2010 (14 years ago) |
Document Number: | P05000094326 |
FEI/EIN Number | 841686945 |
Address: | 1693 Osprey Pointe Dr., Tallahassee, FL, 32308, US |
Mail Address: | 1693 Osprey Pointe Dr., Tallahassee, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON BRENTON E | Agent | 1693 Osprey Pointe Dr., Tallahassee, FL, 32308 |
Name | Role | Address |
---|---|---|
HUDSON BRENTON E | President | 1693 Osprey Pointe Dr., Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 1693 Osprey Pointe Dr., Tallahassee, FL 32308 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 1693 Osprey Pointe Dr., Tallahassee, FL 32308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 1693 Osprey Pointe Dr., Tallahassee, FL 32308 | No data |
REINSTATEMENT | 2010-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000350725 | LAPSED | 09-9608-C039 | CIR. CT. 6TH JUD. PINELLAS CTY | 2010-01-15 | 2015-02-23 | $13,022.33 | BRADCO SUPPLY CORPORATION, 6944 N. US HWY. 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State