Search icon

BREVARD RIGGING SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREVARD RIGGING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2010 (16 years ago)
Document Number: P04000136954
FEI/EIN Number 201780828
Address: 3015 GRISSOM PARKWAY, COCOA, FL, 32926
Mail Address: P.O. BOX 236545, COCOA, FL, 32923, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS SUZANNE K Vice President 3865 CHEROKEE AVENUE, COCOA, FL, 32926
CORNELIUS OSCAR R President 3865 CHEROKEE AVE., COCOA, FL, 32926
Cornelius Oscar R Agent 3015 GRISSOM PARKWAY, COCOA, FL, 32926

Form 5500 Series

Employer Identification Number (EIN):
201780828
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 3015 GRISSOM PARKWAY, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Cornelius, Oscar Ralph -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3015 GRISSOM PARKWAY, COCOA, FL 32926 -
AMENDMENT AND NAME CHANGE 2010-01-04 BREVARD RIGGING SUPPLY, INC. -
CHANGE OF MAILING ADDRESS 2008-11-14 3015 GRISSOM PARKWAY, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$82,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,665.37
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $82,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State