Search icon

PHANTOM OF BREVARD, INC.

Company Details

Entity Name: PHANTOM OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2002 (22 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P02000121006
FEI/EIN Number 562299954
Mail Address: 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH, 44502-1102
Address: 2822 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ IRA Agent 2822 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

President

Name Role Address
ZOLDAN BRUCE J President 8615 SUGARBUSH DR, CANFIELD, OH, 44406

Director

Name Role Address
ZOLDAN BRUCE J Director 8615 SUGARBUSH DR, CANFIELD, OH, 44406
BOSTOCKY JERRY Director 305 RUSSO DRIVE, CANFIELD, OH, 44406
ZOLDAN ALAN L Director 1385 FOX DEN TRAIL, CANFIELD, OH, 444068305

Vice President

Name Role Address
BOSTOCKY JERRY Vice President 305 RUSSO DRIVE, CANFIELD, OH, 44406
ZOLDAN ALAN L Vice President 1385 FOX DEN TRAIL, CANFIELD, OH, 444068305

Secretary

Name Role Address
WEIMER WILLIAM A Secretary 2331 FIFTH AVENUE, YOUNGSTOWN, OH, 44504

Treasurer

Name Role Address
HENCHAR KEVIN Treasurer 7792 SPRING LAKE LANE, CANFIELD, OH, 44406

Events

Event Type Filed Date Value Description
MERGER 2016-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000009538. MERGER NUMBER 500000166915
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 2822 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2010-08-20 SCHWARTZ, IRA No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 2822 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2007-04-15 2822 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 No data

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-07
Reg. Agent Change 2010-08-20
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State