Search icon

BREVARD PIPE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD PIPE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD PIPE CLEANING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1974 (51 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 454305
FEI/EIN Number 591537276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 245 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
Mail Address: 245 N TROPICAL TR., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JOSEPH B. Agent 1470 ANGLER STREET, MERRITT ISLAND, FL, 32952
HAMILTON, JOSEPH B. President 1470 ANGLER AVE., MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08311700050 ROTO-ROOTER EXPIRED 2008-11-06 2013-12-31 - 245 N. TROPICAL TR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2005-05-03 245 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 1470 ANGLER STREET, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 1995-04-21 HAMILTON, JOSEPH B. -
CHANGE OF PRINCIPAL ADDRESS 1989-02-16 245 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001087713 TERMINATED 1000000699259 BREVARD 2015-11-05 2035-12-04 $ 10,259.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000849550 TERMINATED 05-2015-SC-027297 BREVARD COUNTY CLERK OF COURTS 2015-07-07 2020-08-19 $815.25 METROPOLITAN COMMUNICATION SERVICES, INC., 914 PALMETTO AVE, MELBOURNE, FL 32901
J14000506088 TERMINATED 1000000603787 BREVARD 2014-04-02 2034-05-01 $ 3,009.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J10000577301 TERMINATED 1000000171783 BREVARD 2010-05-06 2030-05-12 $ 13,360.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State