Entity Name: | BRABNER AND HOLLON, 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: | 26 Oct 1992 (32 years ago) |
Branch of: | BRABNER AND HOLLON, INC., ALABAMA (Company Number 000-002-914) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | P41167 |
FEI/EIN Number |
630398547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3053 Cotton St, Mobile, AL, 36607, US |
Mail Address: | 3053 Cotton St, Mobile, AL, 36607, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Hollon James IIII | President | 3053 Cotton St, Mobile, AL, 36607 |
Crocker Lynes H | Treasurer | 3053 Cotton St, Mobile, AL, 36607 |
Crocker Michael DIII | Vice President | 3053 Cotton St, Mobile, AL, 36607 |
Hollon Nancy B | Director | 3053 Cotton St, Mobile, AL, 36607 |
Calhoun Chris | Secretary | 3053 Cotton St, Mobile, AL, 36607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-09-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 3053 Cotton St, Mobile, AL 36607 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 3053 Cotton St, Mobile, AL 36607 | - |
REINSTATEMENT | 2014-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2000-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State