Search icon

K & R PROPERTIES OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: K & R PROPERTIES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & R PROPERTIES OF BREVARD, 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: 13 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: H89744
FEI/EIN Number 592610538

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

Address: 1900 Windbrook Dr SE, Palm Bay, FL, 32909, US
Mail Address: 1900 Windbrook Dr SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESE, GARY Agent 2200 FRONT ST, MELBOURNE, FL, 32901
RICHARDS SUSAN Secretary P.O. BOX 110486, PALM BAY, FL, 32911
RICHARDS SUSAN Director P.O. BOX 110486, PALM BAY, FL, 32911
RICHARDS SUSAN Treasurer P.O. BOX 110486, PALM BAY, FL, 32911
KLENCK MARK Director 1900 WINDBROOK DR SE, PALM BAY, FL, 32909
KLENCK MARK President 1900 WINDBROOK DR SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900448 CRAFTMASTER AUTO BODY OF WEST MELBOURNE EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09012900444 CRAFTMASTER OF BREVARD EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09012900445 CRAFTMASTER AUTO BODY OF MERRITT ISLAND EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09012900446 CRAFTMASTER AUTO BODY @ ROSNER CHEVROLET EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09012900442 ALL BREVARD COLLISION REPAIR EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09012900443 CRAFTMASTER AUTO BODY OF COCOA EXPIRED 2009-01-12 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09007900213 AUTO-TECH OF BREVARD EXPIRED 2009-01-07 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09007900214 CRAFTMASTER AUTO BODY EXPIRED 2009-01-07 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901
G09007900212 ALL BREVARD COLLISION REPAIR EXPIRED 2009-01-07 2014-12-31 - 805 E. HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 1900 Windbrook Dr SE, Palm Bay, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1900 Windbrook Dr SE, Palm Bay, FL 32909 -
NAME CHANGE AMENDMENT 2015-01-14 K & R PROPERTIES OF BREVARD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2200 FRONT ST, STE 301, MELBOURNE, FL 32901 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-01-05 CRAFTMASTER AUTO BODY GROUP, INC. -
MERGER 2008-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000092549
REGISTERED AGENT NAME CHANGED 2006-01-04 FRESE, GARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900015357 LAPSED 05-1999-CA-15508 BREVARD CTY CIRCUIT CRT 2007-08-23 2012-10-09 $252473.73 MEAD CONSTRUCTION, INC., 1301 W. EAU GALLIE BOULEVARD, SUITE 100, MELBOURNE, FL 32935

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State