Entity Name: | BREAKERS & CONTROLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Nov 1999 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F99000006189 |
FEI/EIN Number | 223184196 |
Address: | 6861 S.W. 196ST AVENUE, STE #301, PEMBROKE PINES, FL, 33332 |
Mail Address: | 20 COLFAX AVE, CLIFTON, NJ, 07013, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SEPULVEDA EDWARD | Agent | 1442 SAND PIPER CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
SEPULVEDA EDWARD | President | 1442 SANDPIPER CIRCLE, WESTON, FL |
Name | Role | Address |
---|---|---|
CONFESSORE LOUIS | Vice President | 6 BOLAND DR, WEST ORANGE, NJ, 07052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-03 | SEPULVEDA, EDWARD | No data |
CHANGE OF MAILING ADDRESS | 2000-03-20 | 6861 S.W. 196ST AVENUE, STE #301, PEMBROKE PINES, FL 33332 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-13 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-25 |
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-03-20 |
Foreign Profit | 1999-11-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State