Entity Name: | AUTOMATIC RAIN OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATIC RAIN 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: | 20 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | P04000035981 |
FEI/EIN Number |
562446780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2599 Larry Court, MELBOURNE, FL, 32935, US |
Mail Address: | 2599 Larry Court, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOSEPH J | Director | 2599 LARRY COURT, MELBOURE, FL, 32935 |
Ecker Randell | Vice President | 1411 Sumge Ct., Palm Bay, FL, 32905 |
TAYLOR JOSEPH J | Agent | 2599 Larry Court, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 2599 Larry Court, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 2599 Larry Court, MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | TAYLOR, JOSEPH J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 2599 Larry Court, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State