Entity Name: | BOTTLEBRUSH APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOTTLEBRUSH APARTMENTS, 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: | 09 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2017 (8 years ago) |
Document Number: | P03000098250 |
FEI/EIN Number |
421603531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 BOTTLEBRUSH DRIVE, PALM BAY, FL, 32905 |
Mail Address: | 4300 S US HIGHWAY 1, JUPITER, FL, 33477-1198, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300K7R2MMR0AX3864 | P03000098250 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Rodney S White CPA, 4650 Lipscomb Street North East, Suite 20, Palm Bay, US-FL, US, 32905 |
Headquarters | 1630 Bottlebrush Drive, Palm Bay, US-FL, US, 32905 |
Registration details
Registration Date | 2015-12-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-12-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P03000098250 |
Name | Role | Address |
---|---|---|
ESOLDI SCOTT | President | 4300 S US HIGHWAY 1, JUPITER, FL, 334771198 |
ESOLDI SCOTT | Vice President | 4300 S US HIGHWAY 1, JUPITER, FL, 334771198 |
ESOLDI SCOTT | Secretary | 4300 S US HIGHWAY 1, JUPITER, FL, 334771198 |
ESOLDI SCOTT | Treasurer | 4300 S US HIGHWAY 1, JUPITER, FL, 334771198 |
Hanenian Craig M | Manager | 11832 NW 2nd St, Coral Springs, FL, 33071 |
Hanenian Craig MCLU CHF | Agent | 11832 NW 2nd St, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Hanenian, Craig M, CLU CHFC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 11832 NW 2nd St, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 1630 BOTTLEBRUSH DRIVE, PALM BAY, FL 32905 | - |
REINSTATEMENT | 2012-02-15 | - | - |
PENDING REINSTATEMENT | 2012-02-15 | - | - |
PENDING REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-01-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State