Search icon

BLACK SHEEP OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: BLACK SHEEP OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK SHEEP 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: 10 May 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K23113
FEI/EIN Number 592889332

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

Address: 4700 BABCOCK ST NE, SUITE #1, PALM BAY, FL, 32905, US
Mail Address: 4700 BABCOCK ST NE, SUITE #1, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN, TIMOTHY M. President 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TIMOTHY M. Vice President 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TIMOTHY M. Secretary 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TIMOTHY M. Treasurer 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TIMOTHY M. Director 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TRACEY M. Vice President 402 3RD AVENUE, MELBOURNE BCH., FL
MCGOVERN, TIMOTHY M. Agent 402 3RD AVENUE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 4700 BABCOCK ST NE, SUITE #1, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 1995-04-26 4700 BABCOCK ST NE, SUITE #1, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-11 402 3RD AVENUE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 1990-07-11 MCGOVERN, TIMOTHY M. -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-07-16
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State