Search icon

THE BRENTWOOD BUSINESS GROUP, INC.

Company Details

Entity Name: THE BRENTWOOD BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000020481
FEI/EIN Number 593561023
Mail Address: P.O. BOX 111862, NAPLES, FL, 34108-0132, US
Address: 4375 RADIO RD., #102, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLER KENNETH P Agent 4375 RADIO RD., NAPLES, FL, 34104

President

Name Role Address
LYONS SUSAN K President P.O. BOX 111862, NAPLES, FL, 34108

Treasurer

Name Role Address
LYONS SUSAN K Treasurer P.O. BOX 111862, NAPLES, FL, 34108

Director

Name Role Address
LYONS SUSAN K Director P.O. BOX 111862, NAPLES, FL, 34108
ENGLER KENNETH P Director 2318 MILL STREAM COURT, NAPLES, FL, 34109

Vice President

Name Role Address
ENGLER KENNETH P Vice President 2318 MILL STREAM COURT, NAPLES, FL, 34109

Secretary

Name Role Address
ENGLER KENNETH P Secretary 2318 MILL STREAM COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 4375 RADIO RD., #102, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 4375 RADIO RD., #102, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2005-01-04 4375 RADIO RD., #102, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2000-01-22 ENGLER, KENNETH P No data

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State