Entity Name: | BRISTOW ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Oct 2000 (25 years ago) |
Date of dissolution: | 19 Dec 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | F00000005638 |
FEI/EIN Number |
680123083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 GOLDEN KNIGHTS BLVD., TITUSVILLE, FL, 32780 |
Mail Address: | 365 GOLDEN KNIGHTS BLVD., TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Phillips Stephen A | Secretary | 490 TINA PLACE, Merritt Island, FL, 32952 |
SMITH TODD A | President | 365 GOLDEN KNIGHTS BLVD., TITUSVILLE, FL, 32780 |
McCourt Richard J | Director | 119 MAGNOLIA STREET, Windermere, FL, 34786 |
Hoffman James | Director | 4811 HONEYRIDGE LANE, Merritt Island, FL, 32952 |
Phillips Stephen A | Agent | 490 TINA PLACE, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-12-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P17000099629. CONVERSION NUMBER 300000176813 |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | Phillips, Stephen A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-03 | 490 TINA PLACE, Merritt Island, FL 32952 | - |
NAME CHANGE AMENDMENT | 2007-05-03 | BRISTOW ACADEMY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-18 | 365 GOLDEN KNIGHTS BLVD., TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2001-02-04 | 365 GOLDEN KNIGHTS BLVD., TITUSVILLE, FL 32780 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000097374 | TERMINATED | 1000000859545 | BREVARD | 2020-02-06 | 2040-02-12 | $ 1,212.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000669372 | TERMINATED | 1000000843149 | BREVARD | 2019-10-03 | 2039-10-09 | $ 1,173.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000757161 | TERMINATED | 1000000803859 | BREVARD | 2018-11-09 | 2038-11-14 | $ 5,155.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-03 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-29 |
Reg. Agent Change | 2009-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State