Search icon

BRITTLE HOLDINGS, INC.

Headquarter

Company Details

Entity Name: BRITTLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2010 (15 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P10000047247
FEI/EIN Number 272772663
Address: 12808 WOODVIEW COURT, BURNSVILLE, MN, 55337, US
Mail Address: 12808 WOODVIEW COURT, BURNSVILLE, MN, 55337, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRITTLE HOLDINGS, INC., MINNESOTA 46052343-97d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
BRUNSON ROBERT C Agent 16321 S Tamiami Trail, Fort Myers, FL, 33908

Chief Executive Officer

Name Role Address
BRUNSON ROBERT C Chief Executive Officer 16321 S Tamiami Trail, Fort Myers, FL, 33908

President

Name Role Address
BOSCH LEXIA D President 12808 WOODVIEW COURT, BURNSVILLE, MN, 55337

Secretary

Name Role Address
BOSCH LEXIA D Secretary 12808 WOODVIEW COURT, BURNSVILLE, MN, 55337

Treasurer

Name Role Address
BOSCH LEXIA D Treasurer 12808 WOODVIEW COURT, BURNSVILLE, MN, 55337

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082174 BOB'S GOURMET BRITTLE EXPIRED 2010-09-07 2015-12-31 No data 1908 SE 33RD TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 16321 S Tamiami Trail, Fort Myers, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 12808 WOODVIEW COURT, BURNSVILLE, MN 55337 No data
CHANGE OF MAILING ADDRESS 2011-04-20 12808 WOODVIEW COURT, BURNSVILLE, MN 55337 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State