Search icon

BREVARD USER'S GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD USER'S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Oct 1984 (41 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: N05630
FEI/EIN Number 504469397

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

Address: 770 Abeto St. NE, palm bay, FL, 32905, US
Mail Address: P.O. BOX 2456, MELBOURNE, FL, 32902, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON WILLIAM M President 770 ABETO ST. NE, PALM BAY, FL, 32905
MIDDLETON WILLIAM M Director 770 ABETO ST. NE, PALM BAY, FL, 32905
Boring Charles M Director 8 Nina Jean Drive, west Melbourne, FL, 32904
MIDDLETON WILLIAM M Secretary 770 ABETO ST. NE, PALM BAY, FL, 32905
kantz soolay . Treasurer 407 driftwood ave., MELBOURNE BEACH, FL, 32951
Donadio Rocco Vice President 1934 Blue Ridge Ave., Melbourne, FL, 32955
MIDDLETON WILLIAM W Agent 770 ABETO ST. NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 770 ABETO ST. NE, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 770 Abeto St. NE, palm bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2017-04-07 MIDDLETON, WILLIAM W -
CHANGE OF MAILING ADDRESS 2006-03-09 770 Abeto St. NE, palm bay, FL 32905 -
AMENDMENT 1999-04-23 - -
REINSTATEMENT 1990-03-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-12-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State