Search icon

BRUTE FORCE LOGIC, INC

Company Details

Name: BRUTE FORCE LOGIC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523338
ZIP code: 32257
County: Suffolk
Place of Formation: New York
Address: 3421 DOCKSIDER DR N, JACKSONVILLE, FL, United States, 32257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FITZGERALD DOS Process Agent 3421 DOCKSIDER DR N, JACKSONVILLE, FL, United States, 32257

Chief Executive Officer

Name Role Address
JOSEPH FITZGERALD Chief Executive Officer 3421 DOCKSIDER DR N, JACKSONVILLE, FL, United States, 32257

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7M8F1
UEI Expiration Date:
2018-02-09

Business Information

Activation Date:
2017-02-09
Initial Registration Date:
2016-05-06

History

Start date End date Type Value
2018-03-07 2020-02-07 Address 1954 GROVE BLUFF CIR WEST, SAINT JOHNS, FL, 32259, USA (Type of address: Principal Executive Office)
2018-03-07 2020-02-07 Address 450 STATE ROAD 13 NORTH, SUITE 106, PMB 145, SAINT JOHNS, FL, 32259, USA (Type of address: Service of Process)
2016-02-02 2018-03-07 Address 175 MAIN AVE., APT. 115, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-03-07 Address 175 MAIN AVE., APT. 115, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
2014-02-03 2018-03-07 Address 175 MAIN AVE., APT. 115, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060343 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180307006256 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160202007237 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140203010179 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State