Search icon

SAY BRIP INC

Company Details

Entity Name: SAY BRIP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000006090
Address: 5485 WILRS RD., STE 402, COCONUT CREEK, FL, 33073
Mail Address: 5485 WILRS RD., STE 402, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
SANTOS ISMAEL L President 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073
SANTOS FRANCE F President 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073

Director

Name Role Address
SANTOS ISMAEL L Director 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073
SANTOS FRANCE F Director 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
SANTOS ISMAEL L Secretary 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073
SANTOS FRANCE F Secretary 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SANTOS FRANCE F Vice President 5006 MALLARDS COURT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 5485 WILRS RD., STE 402, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2008-06-23 5485 WILRS RD., STE 402, COCONUT CREEK, FL 33073 No data
AMENDMENT 2008-04-11 No data No data

Documents

Name Date
Amendment 2008-06-23
Amendment 2008-04-11
Domestic Profit 2008-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State