Search icon

AUTOMATIC RAIN OF BREVARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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