Search icon

BREVARD HARDWOODS, INC. - Florida Company Profile

Company Details

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

BREVARD HARDWOODS, 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: 29 Nov 1983 (41 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: G82032
FEI/EIN Number 592359074

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

Address: 308 2nd Ave, Melbourne Bch, FL, 32951, US
Mail Address: 308 2nd Ave, Melbourne Bch, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE, JAMES W Director 308 2nd Ave, Melbourne Bch, FL, 32951
NOBLE, JAMES W President 308 2nd Ave, Melbourne Bch, FL, 32951
NOBLE, JAMES W. Agent 308 2ND AVE., MELBOURNE, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 308 2nd Ave, Melbourne Bch, FL 32951 -
CHANGE OF MAILING ADDRESS 2014-04-12 308 2nd Ave, Melbourne Bch, FL 32951 -
REGISTERED AGENT NAME CHANGED 1988-07-15 NOBLE, JAMES W. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-15 308 2ND AVE., MELBOURNE, FL 32951 -

Documents

Name Date
Voluntary Dissolution 2015-04-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State