Search icon

BRYSON OF BREVARD INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRYSON OF BREVARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000025749
FEI/EIN Number 593575002
Address: 580 GUS HIPP BLVD., ROCKLEDGE, FL, 32955, US
Mail Address: 580 GUS HIPP BLVD., ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN KENDAL B President 580 GUS HIPP BLVD., ROCKLEDGE, FL, 32955
MULLEN SHANNON R Secretary 580 GUS HIPP BLVD., ROCKLEDGE, FL, 32955
MULLEN KENDAL B Agent 580 GUS HIPP BLVD., ROCKLEDGE, FL, 32955

Unique Entity ID

CAGE Code:
7MLC4
UEI Expiration Date:
2017-06-15

Business Information

Doing Business As:
KENDAL SIGNS
Division Name:
KENDAL SIGNS
Activation Date:
2016-06-15
Initial Registration Date:
2016-05-23

Commercial and government entity program

CAGE number:
7MLC4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-05-31
CAGE Expiration:
2022-05-30

Contact Information

POC:
SHANNON MULLEN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 580 GUS HIPP BLVD., ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2018-04-30 580 GUS HIPP BLVD., ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 580 GUS HIPP BLVD., ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000804341 LAPSED 05-2010-CC-032523 BREVARD COUNTY 2010-07-15 2015-07-29 $7569.35 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252116P0111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9375.80
Base And Exercised Options Value:
9375.80
Base And All Options Value:
9375.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-08
Description:
CCAFS SOUTH GATE SIGN&MEMORIAL PLAQUE
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
FA252116P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6575.00
Base And Exercised Options Value:
6575.00
Base And All Options Value:
6575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-09
Description:
25TH AF SHIELD (18" X 18" X 1.75")
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2015-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
432000.00
Total Face Value Of Loan:
432000.00

Motor Carrier Census

DBA Name:
KENDAL SIGNS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-12-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State