Search icon

BRASOTA MORTUARY TRANSFER, INC.

Company Details

Entity Name: BRASOTA MORTUARY TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P96000097735
FEI/EIN Number 650708967
Address: 1410 Commerce Blvd Unit B, Sarasota, FL, 34243, US
Mail Address: 1410 Commerce Blvd Unit B, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HAGUE Charles AIV Agent 1410 Commerce Blvd Unit B, Sarasota, FL, 34243

President

Name Role Address
HAGUE SUSAN E President 3810 101st ST E, PALMETTO, FL, 34221

Secretary

Name Role Address
HAGUE SUSAN E Secretary 3810 101st ST E, PALMETTO, FL, 34221

Treasurer

Name Role Address
HAGUE SUSAN E Treasurer 3810 101st ST E, PALMETTO, FL, 34221

Vice President

Name Role Address
HAGUE CHARLES A Vice President 3810 101St ST E, PALMETTO, FL, 34221

Chief Operating Officer

Name Role Address
Hague Charles AIV Chief Operating Officer 1410 Commerce Blvd Unit B, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1410 Commerce Blvd Unit B, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 1410 Commerce Blvd Unit B, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2018-09-18 1410 Commerce Blvd Unit B, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2018-01-08 HAGUE , Charles A, IV No data
REINSTATEMENT 2017-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State