Search icon

BREVARD SOD, INC. - Florida Company Profile

Company Details

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

BREVARD SOD, 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: 23 Feb 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: J58391
FEI/EIN Number 592766748

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

Address: 1743 CONOVA ST., SE, PALM BAY, FL, 32909
Mail Address: 1743 CONOVA ST., SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER, STEPHEN J. Treasurer 6830 NEWMAN CIRCLE EAST, LAKELAND, FL
MERCER, STEPHEN J. President 6830 NEWMAN CIRCLE EAST, LAKELAND, FL
MERCER, STEPHEN J. Director 6830 NEWMAN CIRCLE EAST, LAKELAND, FL
MERCER, STEPHEN J. Secretary 6830 NEWMAN CIRCLE EAST, LAKELAND, FL
SIMMONS, MARK S. Vice President 1501 HEARTWELLVILLE ST, PALM BAY, FL
SIMMONS, MARK S. Director 1501 HEARTWELLVILLE ST, PALM BAY, FL
MCKEOWN, GARY M. Vice President 117 SWEET STREET, ROCKLEDGE, FL
MERCER, STEPHEN J. Agent 6830 NEWMAN CIRCLE EAST, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REVOCATION OF VOLUNTARY DISSOLUT 1992-04-22 - -
VOLUNTARY DISSOLUTION 1992-03-10 - -
REGISTERED AGENT NAME CHANGED 1991-12-03 MERCER, STEPHEN J. -
REGISTERED AGENT ADDRESS CHANGED 1991-12-03 6830 NEWMAN CIRCLE EAST, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 1743 CONOVA ST., SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 1991-07-09 1743 CONOVA ST., SE, PALM BAY, FL 32909 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State