Search icon

BRONSTEIN ENTERPRISES CORP.

Company Details

Entity Name: BRONSTEIN ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P13000054455
FEI/EIN Number 46-3055471
Address: 684 S US HWY 17 92, Longwood, FL, 32750, US
Mail Address: 684 S US HWY 17 92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRONSTEIN LEWIS Agent 684 S Hwy 17-92, Longwood, FL, 32750

President

Name Role Address
BRONSTEIN LEWIS President 700 S Hwy 17-92, Longwood, FL, 32750

Secretary

Name Role Address
BRONSTEIN LEWIS Secretary 700 S Hwy 17-92, Longwood, FL, 32750

Treasurer

Name Role Address
BRONSTEIN LEWIS Treasurer 700 S Hwy 17-92, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095246 BRONSTEIN AUCTION CO ACTIVE 2015-09-16 2026-12-31 No data 684 S US HWY 17 92, LONGWOOD, FL, 32750
G13000066375 REVITALIZE LIFE EXPIRED 2013-07-01 2018-12-31 No data 1197 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 684 S US HWY 17 92, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2023-04-25 684 S US HWY 17 92, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 684 S Hwy 17-92, Longwood, FL 32750 No data
AMENDMENT AND NAME CHANGE 2023-03-27 BRONSTEIN ENTERPRISES CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
Amendment and Name Change 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State