Search icon

BROTHERS RECONDITIONING, INC.

Company Details

Entity Name: BROTHERS RECONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: P11000109186
FEI/EIN Number 454454430
Address: 4579 IRIS ST, WEST PALM BEACH, FL, 33417, US
Mail Address: 4579 IRIS ST, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Vidal Luis E Agent 3592 Pinehurst Dr, Lake Worth, FL, 33467

President

Name Role Address
PEREZ CHRISTIAN M President 4579 IRIS ST, WEST PALM BEACH, FL, 33417

Vice President

Name Role Address
PEREZ CHRISTIAN M Vice President 4579 IRIS ST, WEST PALM BEACH, FL, 33417
Vidal Luis E Vice President 3592 Pinehurst Dr, Lake Worth, FL, 33467
Velazquez Julivet Vice President 4268 N Orange Blossom TRL, Zellwood, FL, 32798

Secretary

Name Role Address
PEREZ CHRISTIAN M Secretary 4579 IRIS ST, WEST PALM BEACH, FL, 33417

Treasurer

Name Role Address
PEREZ CHRISTIAN M Treasurer 4579 IRIS ST, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079685 HOOK & RELEASE TOWING ACTIVE 2021-06-14 2026-12-31 No data 4579 IRIS ST, WPB, FL, 33417
G15000120877 HOOK & RELEASE TOWING EXPIRED 2015-12-01 2020-12-31 No data 4579 IRIS ST, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 3592 Pinehurst Dr, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4579 IRIS ST, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2023-01-03 4579 IRIS ST, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 Vidal, Luis E No data
REINSTATEMENT 2014-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-22
AMENDED ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State