Entity Name: | BRANDENBURG CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2008 (17 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | P08000046085 |
FEI/EIN Number | 262580966 |
Address: | 2013 Orange Ave, St Cloud, FL, 34769, US |
Mail Address: | 2013 Orange Ave, St Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDENBURG WILBUR S | Agent | 2013 Orange Ave, St Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
BRANDENBURG WILBUR S | President | 2013 Orange Ave, St Cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073639 | BRANDENBURG CONSTRUCTION SERVICES | EXPIRED | 2014-07-16 | 2019-12-31 | No data | 3275 RIVERVILLA WAY, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | No data | No data |
NAME CHANGE AMENDMENT | 2017-08-30 | BRANDENBURG CONSTRUCTION INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 2013 Orange Ave, St Cloud, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2013 Orange Ave, St Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2013 Orange Ave, St Cloud, FL 34769 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-01 |
Name Change | 2017-08-30 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State