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 |
Name | Role | Address |
---|---|---|
Lampman Linda | Agent | 1125 SW Hutchins St, Port St Lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
BROWN Andrew | President | 204 Hickory Lane, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
BROWN Andrew | Secretary | 204 Hickory Lane, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
BROWN Andrew | Treasurer | 204 Hickory Lane, Fort Pierce, FL, 34981 |
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 |
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 |
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