Search icon

A-F-T SIGNS OF BREVARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: A-F-T SIGNS OF BREVARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-F-T SIGNS OF BREVARD COUNTY, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 22 Oct 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Oct 2007 (18 years ago)
Document Number: P02000011345
FEI/EIN Number 710867038

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

Address: 5565 SCHENCK AVENUE, SUITE 3, VIERA, FL, 32955
Mail Address: 5565 SCHENCK AVENUE, SUITE 3, VIERA, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSATERE BRYAN Director 3464 SADDLE BROOK DRIVE, MELBOURNE, FL, 32934
PUSATERE CHRISTIE Secretary 3464 SADDLE BROOK DRIVE, MELBOURNE, FL, 32934
PUSATERE CHRISTIE Treasurer 3464 SADDLE BROOK DRIVE, MELBOURNE, FL, 32934
PUSATERE CHRISTIE Director 3464 SADDLE BROOK DRIVE, MELBOURNE, FL, 32934
PUSATERE BRYAN President 3464 SADDLE BROOK DRIVE, MELBOURNE, FL, 32934
PUSATERE BRYAN Agent 5565 SCHENCK AVENUE, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 5565 SCHENCK AVENUE, SUITE 3, VIERA, FL 32955 -
CANCEL ADM DISS/REV 2004-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 5565 SCHENCK AVENUE, SUITE 3, VIERA, FL 32955 -
CHANGE OF MAILING ADDRESS 2004-02-17 5565 SCHENCK AVENUE, SUITE 3, VIERA, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000090998 TERMINATED 1000000025391 5628 5807 2006-04-10 2011-04-26 $ 6,525.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000009287 ACTIVE 1000000021028 5585 3007 2005-12-29 2026-01-11 $ 8,249.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000117713 LAPSED 1000000007638 5373 1538 2004-10-19 2024-10-27 $ 30,903.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-10-22
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-02-17
Amendment 2003-05-12
Domestic Profit 2002-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State