Search icon

AMERICAN PLUMBING OF BREVARD, INC.

Company Details

Entity Name: AMERICAN PLUMBING OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K48258
FEI/EIN Number 65-0087678
Address: 9101 ELLIS RD, A-3, MELBOURNE, FL 32904
Mail Address: P. O. BOX 360901, MELBOURNE, FL 32936-7901
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TRECHOK, JAMES Agent 2079 LUCILLE LANE, MELBOURNE, FL 32935

President

Name Role Address
MOFFITT, PETER President 589 IRONWOOD DRIVE, MELBOURNE, FL

Director

Name Role Address
MOFFITT, PETER Director 589 IRONWOOD DRIVE, MELBOURNE, FL
TRECHOK, JAMES A Director 2079 LUCILLE LANE, MELBOURNE, FL

Secretary

Name Role Address
TRECHOK, JAMES A Secretary 2079 LUCILLE LANE, MELBOURNE, FL
MOFFITT, JANIS P Secretary 589 IRONWOOD DR, MELBOURNE, FL 32935

Treasurer

Name Role Address
MOFFITT, JANIS P Treasurer 589 IRONWOOD DR, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-07 9101 ELLIS RD, A-3, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-23 2079 LUCILLE LANE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1991-07-11 9101 ELLIS RD, A-3, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State