Search icon

BRINTONS U.S. AXMINSTER, INC. - Florida Company Profile

Company Details

Entity Name: BRINTONS U.S. AXMINSTER, 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: 22 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: P27417
FEI/EIN Number 64-0733146

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

Address: 175 Townpark Drive, Suite 140, Kennesaw, GA, 30144, US
Mail Address: 175 Townpark Drive, Suite 140, Kennesaw, GA, 30144, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Edwards Andrew Director 175 Townpark Drive, Kennesaw, GA, 30144
Baldi Duccio President 175 Townpark Drive, Kennesaw, GA, 30144
Massey Johnny Treasurer 175 Townpark Drive, Kennesaw, GA, 30144
Edwards Andrew Secretary 175 Townpark Drive, Kennesaw, GA, 30144
Edwards Andrew Chief Financial Officer 175 Townpark Drive, Kennesaw, GA, 30144
Massey Johnny Vice President 175 Townpark Drive, Kennesaw, GA, 30144
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 175 Townpark Drive, Suite 140, Kennesaw, GA 30144 -
CHANGE OF MAILING ADDRESS 2024-04-10 175 Townpark Drive, Suite 140, Kennesaw, GA 30144 -
REINSTATEMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2007-04-23 - -
NAME CHANGE AMENDMENT 2007-04-23 BRINTONS U.S. AXMINSTER, INC. -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State