Search icon

BRITANNIA ENTERPRISES INC.

Company Details

Entity Name: BRITANNIA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000091300
FEI/EIN Number 46-1292516
Address: 7220 CENTRAL AVE., ST. PETERSBURG, FL 33707
Mail Address: 7880 54TH AVE NORTH, 3108, ST PETERSBURG, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTINI, GARY Agent 7220 CENTRAL AVE, ST. PETERSBURG, FL 33707

Vice President

Name Role Address
VALENTINI, MARGARET Vice President 7220 CENTRAL AVE, ST. PETERSBURG, FL 33707

President

Name Role Address
Valentini, Gary President 7220 CENTRAL AVE., ST. PETERSBURG, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-12-21 7220 CENTRAL AVE., ST. PETERSBURG, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2012-12-21 VALENTINI, GARY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000641687 TERMINATED 1000000623261 PINELLAS 2014-05-05 2024-05-09 $ 635.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000533645 TERMINATED 1000000608272 PINELLAS 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-05-26
Off/Dir Resignation 2012-12-21
Reg. Agent Change 2012-12-21
Domestic Profit 2012-10-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State