Entity Name: | BREVARD COUNTY FAIR, INC. ******SEE NOTE****** |
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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000012300 |
FEI/EIN Number |
208058407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1611 NORTH COCOA BLVD, COCOA, FL, 32922, US |
Mail Address: | PO Box 10, COCOA, FL, 32923, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN FRANK | President | 3695 LAKE DR, COCOA, FL, 32926 |
Cahoon JENNIFER | Secretary | 1611 NORTH COCOA BLVD, COCOA, FL, 32922 |
Clay C. R | Vice President | PO Box 10, COCOA, FL, 32923 |
FRANK SULLIVAN | Agent | 3695 Lake Drive, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09016900373 | SPACE COAST REGIONAL CENTRA-PLEX BOARD | EXPIRED | 2009-01-16 | 2014-12-31 | - | 3695 LAKE DRIVE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1611 NORTH COCOA BLVD, UNIT C, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1611 NORTH COCOA BLVD, UNIT C, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | 3695 Lake Drive, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | FRANK, SULLIVAN | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State