Search icon

SOUTH BREVARD ELECTRIC, INC. - Florida Company Profile

Company Details

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

SOUTH BREVARD ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 1995 (30 years ago)
Document Number: H49174
FEI/EIN Number 592514600

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

Address: 1390 LICHTY ST. NE, PALM BAY, FL, 32905, US
Mail Address: PO BOX 60118, PALM BAY, FL, 32906-0118, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARP, JAMES D. President 1390 LICHTY STREET NE, PALM BAY, FL, 32905
KARP MARY D Vice President 1390 LICHTY STREET NE, PALM BAY, FL, 32905
KARP JAMES D Agent 1390 LICHTY STREET NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-24 KARP, JAMES D -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 1390 LICHTY ST. NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2003-01-13 1390 LICHTY ST. NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 1390 LICHTY STREET NE, PALM BAY, FL 32905 -
REINSTATEMENT 1995-01-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State