Search icon

SOUTH BREVARD STORAGE FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BREVARD STORAGE FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: N05968
FEI/EIN Number 592785184

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

Address: 75 S. BREVARD AVE., COCOA BEACH, FL, 32931-2735, US
Mail Address: 26 Danube River Drive, COCOA BEACH, FL, 32931, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JOANNE President 705 N. ATLANTIC, COCOA BEACH, FL, 32931
NICHOLS JOANNE Director 705 N. ATLANTIC, COCOA BEACH, FL, 32931
GRIGSBY MARILYN W Secretary 26 DANUBE RIVER DR, COCOA BEACH, FL, 32931
GRIGSBY MARILYN W Treasurer 26 DANUBE RIVER DR, COCOA BEACH, FL, 32931
GRIGSBY MARILYN W Director 26 DANUBE RIVER DR, COCOA BEACH, FL, 32931
Nichols Marvin Vice President 581 Capri Road, COCOA BEACH, FL, 32931
Nichols Marvin Director 581 Capri Road, COCOA BEACH, FL, 32931
George Richard Director 262 Antigua Drive, Cocoa Beach, FL, 32931
GRIGSBY MARILYN W Agent 26 DANUBE RIVER DR, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 75 S. BREVARD AVE., COCOA BEACH, FL 32931-2735 -
REGISTERED AGENT NAME CHANGED 2014-04-28 GRIGSBY, MARILYN W. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 75 S. BREVARD AVE., COCOA BEACH, FL 32931-2735 -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-17 26 DANUBE RIVER DR, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State