Search icon

BRPH MISSION SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: BRPH MISSION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: P97000011120
FEI/EIN Number 59-3451487
Address: 5700 N Highway 1, Suite 400, MELBOURNE, FL 32940-7226
Mail Address: 5700 N Highway 1, Suite 400, MELBOURNE, FL 32940
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRPH MISSION SOLUTIONS, INC., ALABAMA 000-874-461 ALABAMA
Headquarter of BRPH MISSION SOLUTIONS, INC., COLORADO 20218136342 COLORADO

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
CURTIN, BRIAN E. Vice President 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940
MORRISON, ROBB Vice President 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940-7226

Director

Name Role Address
CURTIN, BRIAN E. Director 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940
MORRISON, ROBB Director 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940-7226
Buck, David J Director 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940-7226

Secretary

Name Role Address
MORRISON, ROBB Secretary 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940-7226

President

Name Role Address
Buck, David J President 5700 N. Harbor City Boulevard, Suite 400 MELBOURNE, FL 32940-7226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-08 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT 2021-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 5700 N Highway 1, Suite 400, MELBOURNE, FL 32940-7226 No data
CHANGE OF MAILING ADDRESS 2021-06-21 5700 N Highway 1, Suite 400, MELBOURNE, FL 32940-7226 No data
NAME CHANGE AMENDMENT 2020-08-11 BRPH MISSION SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-12-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
Amendment 2021-06-25
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-15
Name Change 2020-08-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State