Search icon

EDWIN BROWN DRIVEWAY PAINTING & DESIGN, INC.

Company Details

Entity Name: EDWIN BROWN DRIVEWAY PAINTING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000117083
FEI/EIN Number 205525956
Address: 204 Hickory Lane, Fort Pierce, FL, 34981, US
Mail Address: 204 Hickory Lane, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Lampman Linda Agent 1125 SW Hutchins St, Port St Lucie, FL, 34983

President

Name Role Address
BROWN Andrew President 204 Hickory Lane, Fort Pierce, FL, 34981

Secretary

Name Role Address
BROWN Andrew Secretary 204 Hickory Lane, Fort Pierce, FL, 34981

Treasurer

Name Role Address
BROWN Andrew Treasurer 204 Hickory Lane, Fort Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052293 BROWN CONCRETE DESIGN EXPIRED 2019-04-29 2024-12-31 No data 204 HICKORY LANE, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 204 Hickory Lane, Fort Pierce, FL 34981 No data
CHANGE OF MAILING ADDRESS 2019-04-29 204 Hickory Lane, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Lampman, Linda No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1125 SW Hutchins St, Port St Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State