Search icon

BRESNAK SERVICES, INC.

Company Details

Entity Name: BRESNAK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: P93000040045
FEI/EIN Number 65-0415306
Address: 736 n.w. 8th avenue, ft.lauderdale, FL 33311
Mail Address: 736 n.w. 8th avenue, FT.lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRESNAK, GARY WPST Agent 391 sw north quick circle, port saint lucie, FL 34953

President

Name Role Address
BRESNAK, GARY W President 391 sw north quick circle, port saint lucie, FL 34953

Secretary

Name Role Address
BRESNAK, GARY W Secretary 391 sw north quick circle, port saint lucie, FL 34953

Treasurer

Name Role Address
BRESNAK, GARY W Treasurer 391 sw north quick circle, port saint lucie, FL 34953

Director

Name Role Address
BRESNAK, DAWN F Director 391 SW NORTH QUICK CIRCLE, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 736 n.w. 8th avenue, ft.lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2018-03-11 736 n.w. 8th avenue, ft.lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 391 sw north quick circle, port saint lucie, FL 34953 No data
AMENDMENT 2015-05-27 No data No data
AMENDMENT 2008-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-08 BRESNAK, GARY WPST No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-23
Amendment 2015-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State