Search icon

BRITECH ENG CORP.

Company Details

Entity Name: BRITECH ENG CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000005867
FEI/EIN Number 65-0422941
Address: 10781 SOUTHWEST 11TH PLACE, DAVIE, FL 33324
Mail Address: 10781 SOUTHWEST 11TH PLACE, DAVIE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALLASS, ROLAND C Agent 13781 SW 11 FL, DAVIE, FL 33324

President

Name Role Address
BAYLISS, R. C President 10781 SW 11TH PL, DAVIE, FL 33324

Vice President

Name Role Address
BAYLISS, MELANIE Vice President 10781 SW 11TH PL, DAVIE, FL 33324

Chief Executive Officer

Name Role Address
HUGHES, NEIL Chief Executive Officer 9152 PARK CIRCLE, DAVIE, FL 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-22 BALLASS, ROLAND C No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 13781 SW 11 FL, DAVIE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-28 10781 SOUTHWEST 11TH PLACE, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 1999-07-28 10781 SOUTHWEST 11TH PLACE, DAVIE, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000060875 LAPSED 01020030038 32667 00230 2002-01-23 2022-02-15 $ 1,220.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-07-11
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State