Search icon

M. & P. OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: M. & P. OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. & P. 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: 12 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L86719
FEI/EIN Number 593020545

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

Address: 8580 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920, US
Mail Address: 8580 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUTH JODI President 224 VIA NAVARRE, MERRITT ISLAND, FL, 32953
BEUTH MICHAEL Vice President 224 VIA NAVARRE, MERRITT ISLAND, FL, 32953
BEUTH MICHAEL President 224 VIA NAVARRE, MERRITT ISLAND, FL, 32953
BEUTH MICHAEL Secretary 224 VIA NAVARRE, MERRITT ISLAND, FL, 32953
BEUTH MICHAEL Treasurer 224 VIA NAVARRE, MERRITT ISLAND, FL, 32953
COLLINS JOLANTA Agent 200 N FIRST ST, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-01-10 COLLINS, JOLANTA -
REINSTATEMENT 2012-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 200 N FIRST ST, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-02-04 8580 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 8580 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-15
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State