Search icon

BREWSTER, HENSLEY CORPORATION

Company Details

Entity Name: BREWSTER, HENSLEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000049391
FEI/EIN Number 272836215
Address: 4838 Ft Peck Rd, New Port Richey, FL, 34655, US
Mail Address: 4838 Ft Peck Rd, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HENSLEY PATTY Agent 4838 Ft Peck Rd, New Port Richey, FL, 34655

Director

Name Role Address
HENSLEY PATTY Director 4838 Ft Peck Rd, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053680 ACCOUNTING PROFESSIONALS EXPIRED 2010-06-14 2015-12-31 No data 9627 HIDDEN OAK CIRCLE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 4838 Ft Peck Rd, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 4838 Ft Peck Rd, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-04-17 4838 Ft Peck Rd, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2020-04-17 HENSLEY, PATTY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-17
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State