Entity Name: | BREEZE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREEZE PRODUCTS, 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: |
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: | 23 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (22 years ago) |
Document Number: | P01000031274 |
FEI/EIN Number |
364432270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7207 114th Avenue Suite B, Largo, FL, 33773, US |
Mail Address: | 7207 114th Avenue Suite B, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKL SANDY M | Director | 1210 Mistwood Drive, Tarpon Springs, FL, 34688 |
AKL SANDY | Agent | 1210 Mistwood Dr., Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 1210 Mistwood Dr., Tarpon Springs, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 7207 114th Avenue Suite B, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 7207 114th Avenue Suite B, Largo, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | AKL, SANDY | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000658316 | TERMINATED | 1000000679766 | PINELLAS | 2015-06-05 | 2035-06-11 | $ 5,406.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J08000216821 | TERMINATED | 1000000082852 | 16294 685 | 2008-06-23 | 2028-07-02 | $ 436.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000112408 | TERMINATED | 1000000082827 | 16294 726 | 2008-06-23 | 2029-01-22 | $ 11,255.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000350263 | TERMINATED | 1000000082827 | 16294 726 | 2008-06-23 | 2029-01-28 | $ 11,304.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State