Entity Name: | COUNTERATTACK-BREVARD, 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 Jan 1995 (30 years ago) |
Date of dissolution: | 11 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | N95000000106 |
FEI/EIN Number |
593368659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 N COLONIAL DR., ORLANDO, FL, 32803, US |
Mail Address: | 1505 N COLONIAL DR., ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS RON P | President | ONE AIRPORT BLVD., ORLANDO, FL, 32827 |
LEWIS RON P | Director | ONE AIRPORT BLVD., ORLANDO, FL, 32827 |
REID ROY V | Vice President | PO BOX 3186, ORLANDO, FL, 32802 |
REID ROY V | Director | PO BOX 3186, ORLANDO, FL, 32802 |
BROENNLE RICHARD T | Treasurer | 924 HOBBS ALLEY, ORLANDO, FL, 32814 |
BROENNLE RICHARD T | Secretary | 924 HOBBS ALLEY, ORLANDO, FL, 32814 |
BROENNLE RICHARD T | Director | 924 HOBBS ALLEY, ORLANDO, FL, 32814 |
GUILMET THOMAS P | Director | 1505 N COLONIAL DR., ORLANDO, FL, 32803 |
GUILMET THOMAS P | Agent | 1505 N COLONIAL DR., ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 1505 N COLONIAL DR., ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 1505 N COLONIAL DR., ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 1505 N COLONIAL DR., ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-14 | GUILMET, THOMAS PEXECDIR | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-11 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State