Search icon

DRILLING AND IRRIGATION SERVICES OF BREVARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KEOUGH LAW, PLLC Agent -
PRICE BRADLEY J President 1265 PAKENHAM ST NW, PALM BAY, FL, 32907

Events

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 - -

Debts

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

Documents

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