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 |
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 |
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 | - |
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