Search icon

AUTHORIZED SERVICE OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: AUTHORIZED SERVICE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHORIZED SERVICE 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: 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H92793
FEI/EIN Number 592619010

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

Address: 1430 VALERIUS ST. SE, PALM BAY, FL, 32909
Mail Address: 1430 VALERIUS ST. SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON JOHN C President 1430 VALERIUS ST. SE, PALM BAY, FL, 32909
DONALDSON JOHN C Treasurer 1430 VALERIUS ST. SE, PALM BAY, FL, 32909
DONALDSON JOHN C Agent 1430 VALERIUS ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-06-11 - -
REINSTATEMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1430 VALERIUS ST. SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2014-06-11 1430 VALERIUS ST. SE, PALM BAY, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-07-29 DONALDSON, JOHN C -
AMENDMENT 2003-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-29 1430 VALERIUS ST SE, PALM BAY, FL 32909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000375452 TERMINATED 1000000401383 BROWARD 2013-01-07 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001168888 TERMINATED 1000000117255 5925 1628 2009-04-07 2029-04-22 $ 963.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001129153 ACTIVE 1000000115800 5921 5531 2009-03-31 2029-04-08 $ 338.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000118797 ACTIVE 1000000046411 5766 8534 2007-04-09 2027-04-25 $ 1,231.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-11
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2003-07-29
Amendment 2003-07-29
Off/Dir Resignation 2003-07-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State