Search icon

CENTRON HOMES OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: CENTRON HOMES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRON HOMES 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: 18 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L16983
FEI/EIN Number 592974323

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

Address: 954 SIERRA PLACE, NE, STE. 1, PALM BAY, FL, 32907, US
Mail Address: P. O. BOX 189, OCALA, FL, 34478, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZURCO, ANDY S. President 4975 SE 39TH CT., OCALA, FL
MAZZURCO, ANDY S. Secretary 4975 SE 39TH CT., OCALA, FL
MAZZURCO, ANDY S. Director 4975 SE 39TH CT., OCALA, FL
MAZZURCO, JOSEPH Vice President 4975 SE 39TH CT., OCALA, FL
MAZZURCO, JOSEPH Director 4975 SE 39TH CT., OCALA, FL
COOPER, MICHAEL J. Agent 321 NW THIRD AVENUE, OCALA, FL, 32670
DAVIS JAMES J Director 4975 SE 39TH CT., OCALA, FL
DAVIS JAMES J Vice President 4975 SE 39TH CT., OCALA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 954 SIERRA PLACE, NE, STE. 1, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 1994-08-01 954 SIERRA PLACE, NE, STE. 1, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 1990-06-18 COOPER, MICHAEL J. -
REGISTERED AGENT ADDRESS CHANGED 1990-06-18 321 NW THIRD AVENUE, OCALA, FL 32670 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State