Search icon

BREED PROPERTIES INC.

Company Details

Entity Name: BREED PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000146460
FEI/EIN Number 200480197
Address: 2007 TIDE WATER COURT, TAMPA, FL, 33619
Mail Address: 2007 TIDE WATER COURT, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTON LATONYA Agent 2007 TIDE WATER COURT, TAMPA, FL, 33619

President

Name Role Address
REED BRIAN President 2007 TIDE WATER COURT, TAMPA, FL, 33619

Vice President

Name Role Address
BRITTON LATONYA Vice President 2007 TIDE WATER COURT, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965088 TERMINATED 1000000505345 HILLSBOROU 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000878242 TERMINATED 1000000360798 HILLSBOROU 2012-11-26 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000317480 ACTIVE 1000000269921 HILLSBOROU 2012-04-19 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-08-31
Domestic Profit 2003-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State