Search icon

BROCK SOLID DESIGN CORP.

Company Details

Entity Name: BROCK SOLID DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: P95000095874
FEI/EIN Number 65-0641605
Address: 808 NE 28th Street #5, Wilton Manors, FL 33334
Mail Address: 808 NE 28th Street #5, Wilton Manors, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, MATTHEW BROCK Agent 808 NE 28th Street #5, Wilton Manors, FL 33334

President

Name Role Address
MARTIN, MATT President 808 NE 28th Street #5, Wilton Manors, FL 33334

Secretary

Name Role Address
MARTIN, MATT Secretary 808 NE 28th Street #5, Wilton Manors, FL 33334

Director

Name Role Address
MARTIN, MATT Director 808 NE 28th Street #5, Wilton Manors, FL 33334

Vice President

Name Role Address
LEMAIRE, GEORGE Vice President 808 NE 28th Street #5, Wilton Manors, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024769 MARTIN-LEMAIRE ACTIVE 2013-03-12 2028-12-31 No data 808 NE 28TH STREET, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 808 NE 28th Street #5, Wilton Manors, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-04-26 808 NE 28th Street #5, Wilton Manors, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 MARTIN, MATTHEW BROCK No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 808 NE 28th Street #5, Wilton Manors, FL 33334 No data
AMENDMENT 2013-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State