Search icon

BREVARD IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD IRRIGATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000009768
FEI/EIN Number 593697429

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

Address: 6373 LEONARD AVE, COCOA, FL, 32927, US
Mail Address: 6373 LEONARD AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLQUIST STEVEN M President 6373 LEONARD AVE., COCOA, FL, 32927
BILLQUIST STEVEN M Treasurer 6373 LEONARD AVE., COCOA, FL, 32927
BILLQUIST STEVEN M Director 6373 LEONARD AVE., COCOA, FL, 32927
BILLQUIST STEVEN M Agent 6373 LEONARD AVE., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6373 LEONARD AVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2014-04-28 6373 LEONARD AVE, COCOA, FL 32927 -
REINSTATEMENT 2004-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State