Search icon

P & O BRYANT CORPORATION

Company Details

Entity Name: P & O BRYANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 1996 (29 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P96000021755
FEI/EIN Number 650681300
Address: 179 MELTON DRIVE, FORT PIERCE, FL, 34982, US
Mail Address: 6103 SUNSET BLVD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT ONEITA Agent 6103 SUNSET BLVD, FORT PIERCE, FL, 34982

President

Name Role Address
BRYANT ONEITA President 6103 SUNSET BLVD, FORT PIERCE, FL, 34982

Secretary

Name Role Address
BRYANT ONEITA Secretary 6103 SUNSET BLVD, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124159 BRYANT'S TRIM ACTIVE 2021-09-20 2026-12-31 No data 6103 SUNSET BLVD, FORT PIERCE, FL, 34982
G14000041395 BRYANT'S TRIM EXPIRED 2014-04-25 2019-12-31 No data 6103 SUNSET BLVD, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-17 BRYANT, ONEITA No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 179 MELTON DRIVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2004-04-30 179 MELTON DRIVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6103 SUNSET BLVD, FORT PIERCE, FL 34982 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State