Search icon

BRENTON HUDSON CONSTRUCTION INC.

Company Details

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

Agent

Name Role Address
HUDSON BRENTON E Agent 1693 Osprey Pointe Dr., Tallahassee, FL, 32308

President

Name Role Address
HUDSON BRENTON E President 1693 Osprey Pointe Dr., Tallahassee, FL, 32308

Events

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

Debts

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

Documents

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