Entity Name: | BANGS, INC., OF BREVARD COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANGS, INC., OF BREVARD COUNTY 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: | 07 Aug 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | H15399 |
FEI/EIN Number |
592433885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 S. PLUMOSA ST. SUITE B, MERRITT ISLAND, FL, 32952 |
Mail Address: | 335 S. PLUMOSA ST. SUITE B, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedewald Bryana C | Asst | 845 Brush Lane, COCOA, FL, 32926 |
Friedewald Beverly L | President | 480 Sail Ln Apt 607, Merritt Island, FL, 32953 |
FRIEDEWALD, BEVERLY L | Agent | 480 Sail Ln Apt 607, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 480 Sail Ln Apt 607, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | FRIEDEWALD, BEVERLY L | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-13 | 335 S. PLUMOSA ST. SUITE B, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 1990-03-13 | 335 S. PLUMOSA ST. SUITE B, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-09-30 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State