Entity Name: | BREVARD C.A.R.E.S., 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: | 09 Oct 2009 (16 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | N09000009889 |
FEI/EIN Number |
271095348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 389 Commerce Parkway, Suite 120, Rockledge, FL, 32955-4202, US |
Address: | 389 Commerce Parkway, Suite 120, ROCKLEDGE, FL, 32955-4202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Ruth | Boar | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Doddy Storm | Vice President | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Austin Eric | Treasurer | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Prince Felicia | Comm | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Rodgers Dan | Comm | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Larkin Stephanie | Comm | 389 Commerce Parkway, ROCKLEDGE, FL, 329554202 |
Johnson Donald | Agent | 389 Commerce Parkway, Rockledge, FL, 329554202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 389 Commerce Parkway, Suite 120, ROCKLEDGE, FL 32955-4202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 389 Commerce Parkway, Suite 120, Rockledge, FL 32955-4202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 389 Commerce Parkway, Suite 120, ROCKLEDGE, FL 32955-4202 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Johnson, Donald | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State