Entity Name: | DRILLING AND IRRIGATION SERVICES OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRILLING AND IRRIGATION SERVICES OF BREVARD, 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: | 29 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | P03000047536 |
FEI/EIN Number |
593526074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 ROUGE LANE NE, PALM BAY, FL, 32907, US |
Mail Address: | 195 ROUGE LANE NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEOUGH LAW, PLLC | Agent | - |
PRICE BRADLEY J | President | 1265 PAKENHAM ST NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 3505 Lake Lynda Dr., Suite 200, Orlando, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Keough Law PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-08 | 195 ROUGE LANE NE, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-08 | 195 ROUGE LANE NE, PALM BAY, FL 32907 | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000886969 | LAPSED | 05 2009 CA 068938 | 18TH JUD CIR. BREVARD CO. | 2014-08-14 | 2019-08-25 | $477230.17 | TD BANK N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112 |
J10001013660 | TERMINATED | 1000000191456 | BREVARD | 2010-10-19 | 2020-10-27 | $ 668.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J08000376351 | LAPSED | 2008-CA-11038-NC | SARASOTA CIRCUIT COURT | 2008-10-07 | 2013-11-04 | $21,485.22 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-06 |
REINSTATEMENT | 2010-11-16 |
ANNUAL REPORT | 2009-07-08 |
REINSTATEMENT | 2008-12-01 |
REINSTATEMENT | 2007-12-24 |
ANNUAL REPORT | 2006-01-10 |
REINSTATEMENT | 2005-10-10 |
REINSTATEMENT | 2005-09-10 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2003-06-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State