Search icon

VANASSE HANGEN BRUSTLIN, INC. - Florida Company Profile

Company Details

Entity Name: VANASSE HANGEN BRUSTLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1987 (38 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 May 1987 (38 years ago)
Document Number: P14454
FEI/EIN Number 042931679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 260 Arsenal Place, #2, WATERTOWN, MA, 02472, US
Mail Address: 260 Arsenal Place, #2, P.O. BOX 9151, WATERTOWN, MA, 02472, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Clinton Ivy Officer 501 East Kennedy Blvd., Tampa, FL, 33602
REGISTERED AGENT SOLUTIONS, INC. Agent -
Ashworth William Director 260 Arsenal Place, #2, WATERTOWN, MA, 02472
Gregoire Khristopher Chie 260 Arsenal Place, #2, WATERTOWN, MA, 02472
CARRAGHER MICHAEL President 260 Arsenal Place, #2, WATERTOWN, MA, 02472
Mills Matthew Officer 865 Spring Street, Westbrook, ME, 04092
DUBINSKY ROBERT Secretary 260 Arsenal Place, #2, WATERTOWN, MA, 02472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036079 VHB MILLERSELLEN EXPIRED 2010-04-23 2015-12-31 - 225 E. ROBINSON ST, ORLANDO, FL, 32801
G10000036081 VHB EXPIRED 2010-04-23 2015-12-31 - 101 WALNUT ST., P.O. BOX 9151, WATERTOWN, MA, 02471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 260 Arsenal Place, #2, WATERTOWN, MA 02472 -
CHANGE OF MAILING ADDRESS 2024-08-07 260 Arsenal Place, #2, WATERTOWN, MA 02472 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2008-12-11 REGISTERED AGENT SOLUTIONS, INC. -
EVENT CONVERTED TO NOTES 1987-05-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State