Search icon

BREEZEWAY TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: BREEZEWAY TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREEZEWAY TRAILER PARK, 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: 10 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2018 (7 years ago)
Document Number: P01000080109
FEI/EIN Number 593743393

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

Address: 8860 U.S. HIGHWAY 1, MICCO, FL, 32976, US
Mail Address: P. O. BOX 531885, ST. PETERSBURG, FL, 33747-1885, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODSIEDLIK PIOTR President P. O. BOX 531885, ST. PETERSBURG, FL, 337471885
PODSIEDLIK KELLY M Vice President P. O. BOX 531885, ST. PETERSBURG, FL, 337471885
COOK DENNIS H Agent 1000 BELCHER RD. S., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-09 8860 U.S. HIGHWAY 1, MICCO, FL 32976 -
REINSTATEMENT 2018-05-06 - -
REGISTERED AGENT NAME CHANGED 2018-05-06 COOK, DENNIS HCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 8860 U.S. HIGHWAY 1, MICCO, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 1000 BELCHER RD. S., #2, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State