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 |
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 |
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 | - | - |
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