Entity Name: | BRYHER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2006 (18 years ago) |
Document Number: | P06000106260 |
FEI/EIN Number | 743188146 |
Address: | 8297 Champions Gate Blvd #358, Davenport, FL, 33896, US |
Mail Address: | 8297 Champions Gate Blvd #358, Davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS KEVIN | Agent | 8297 Champions Gate Blvd #358, Davenport, FL, 33896 |
Name | Role | Address |
---|---|---|
WELLS KEVIN | President | 8297 Champions Gate Blvd #358, Davenport, FL, 33896 |
Name | Role | Address |
---|---|---|
WELLS CHRISTINE | Vice President | 8297 Champions Gate Blvd #358, Davenport, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125250 | THE POOL HUT | EXPIRED | 2016-11-18 | 2021-12-31 | No data | 8297 CHAMPIONS GATE BLVD #358, DAVENPORT, FL, 33896 |
G13000106359 | BRYHER SERVICES | EXPIRED | 2013-10-29 | 2018-12-31 | No data | 8297 CHAMPIONS GATE BLVD #358, CHAMPIONS GATE, FLORIDA, FL, 33896 |
G13000106364 | CRISP & CLEAN | EXPIRED | 2013-10-29 | 2018-12-31 | No data | 8297 CHAMPIONS GATE BLVD #358, CHAMPIONS GATE, FL, 33896 |
G08107900306 | FLORIDA PROPERTY SERVICES | EXPIRED | 2008-04-16 | 2013-12-31 | No data | #130, 3956 TOWN CENTRE BLVD., ORLANDO, FL, 32837 |
G07208700021 | CHEETAM SERVICES | EXPIRED | 2007-07-27 | 2012-12-31 | No data | 109 E 13RH ST UNIT A, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 8297 Champions Gate Blvd #358, Davenport, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8297 Champions Gate Blvd #358, Davenport, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-03 | 8297 Champions Gate Blvd #358, Davenport, FL 33896 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State