Entity Name: | BREVCO PROPERTIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREVCO PROPERTIES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 1973 (52 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2004 (20 years ago) |
Document Number: | 434657 |
FEI/EIN Number |
591575564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL, 32963, US |
Mail Address: | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNON CHARLES W | President | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
Schlitt William F | Vice President | 570 BEACHLAND BLVD., VERO BEACH, FL, 32963 |
MCKINNON CHARLES W | Agent | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-25 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2007-01-25 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-25 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
CANCEL ADM DISS/REV | 2004-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-01-31 | MCKINNON, CHARLES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State