Search icon

BRISCOE RECYCLING, INC.

Company Details

Entity Name: BRISCOE RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2012 (12 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: P12000094660
FEI/EIN Number 46-1429423
Address: 8499 S. Tamiami Tr., SARASOTA, FL, 34238, US
Mail Address: 8499 S. Tamiami Tr., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, JR ROBERT W Agent ONE N. TUTTLE AVE., SARASOTA, FL, 34237

President

Name Role Address
BEALE, Jr. JAMES M President ONE N. TUTTLE AVE., SARASOTA, FL, 34237

Director

Name Role Address
BEALE, Jr. JAMES M Director ONE N. TUTTLE AVE., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118581 BRISCOE IMAGING SUPPLIES EXPIRED 2013-12-05 2018-12-31 No data 8499 S. TAMIAMI TRAIL, # 245, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 8499 S. Tamiami Tr., # 245, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2013-04-19 8499 S. Tamiami Tr., # 245, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2013-04-19 BROWNING, JR, ROBERT W. No data

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State