Search icon

SOUTH BREVARD BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH BREVARD BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BREVARD BUILDING CORP. 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: 20 Nov 1980 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F06288
FEI/EIN Number 593331376

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

Address: C/O JOHN L HEAD, 1145 N RAMONA AVE, INDIALANTIC, FL, 32903
Mail Address: C/O JOHN L HEAD, 1145 N RAMONA AVE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD JOHN L President 1145 N RAMONA AVE, INDIALANTIC, FL
HEAD JOHN L Vice President 1145 N RAMONA AVE, INDIALANTIC, FL, 32903
HEAD JOHN L Agent 1145 N RAMONA AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 HEAD, JOHN L -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 1145 N RAMONA AVE, INDIALANTIC, FL 32903 -
REINSTATEMENT 1995-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State