Entity Name: | 27 BURLINGTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 2017 (8 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | P17000018822 |
FEI/EIN Number | 82-1056856 |
Address: | 400 E Merritt Avenue, Suite D, Merritt Island, FL, 32953, US |
Mail Address: | 400 E Merritt Avenue, Suite D, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICHRISTOPHER MICHAEL A | Agent | 400 E Merritt Avenue, Suite D, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
MORGAN DAVID | Vice President | 956 Santa Cruz Road, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Salick Michele | President | 1640 Larchmont Court, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 400 E Merritt Avenue, Suite D, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 400 E Merritt Avenue, Suite D, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 400 E Merritt Avenue, Suite D, Merritt Island, FL 32953 | No data |
ARTICLES OF CORRECTION | 2017-03-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
Articles of Correction | 2017-03-13 |
Domestic Profit | 2017-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State