Search icon

BREAK THRU LIVING INCORPORATED - Florida Company Profile

Company Details

Entity Name: BREAK THRU LIVING INCORPORATED
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: 01 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F06000005692
FEI/EIN Number 743060460

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

Address: 18865 FL-54, SUITE 172, LUTZ, FL, 33558, US
Mail Address: 17014 Odessa Drive, Land O Lakes, FL, 34638, US
ZIP code: 33558
County: Hillsborough
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
BORTON JASON E Chairman 17014 ODESSA DR, LAND O LAKES, FL, 34638
BORTON JASON E Director 17014 ODESSA DR, LAND O LAKES, FL, 34638
BORTON JASON E President 17014 ODESSA DR, LAND O LAKES, FL, 34638
BORTON CAROLYN R Director 17014 ODESSA DR, LAND O LAKES, FL, 34638
BORTON CAROLYN R Vice President 17014 ODESSA DR, LAND O LAKES, FL, 34638
BORTON JASON Agent 17014 ODESSA DR, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046454 PRANIC HEALING CENTER OF TAMPA EXPIRED 2011-05-15 2016-12-31 - 1531 DALE MABRY HIGHWAY N, SUITE 201, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 18865 FL-54, SUITE 172, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2016-05-24 18865 FL-54, SUITE 172, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000808055 TERMINATED 1000000806307 PASCO 2018-12-06 2028-12-12 $ 827.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State