Search icon

BREBARA, INC.

Company Details

Entity Name: BREBARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2009 (15 years ago)
Document Number: P05000059788
FEI/EIN Number 202738185
Address: 4010 US HIGHWAY 1 SOUTH, 112, ST. AUGUSTINE, FL, 32086
Mail Address: 330 ORCHIS RD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FONNER BRENT L Agent 330 ORCHIS RD, ST. AUGUSTINE, FL, 32086

President

Name Role Address
FONNER BARBARA A President 330 ORCHIS RD, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
FONNER BRENT L Vice President 330 ORCHIS RD, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
FONNER BRENT L Secretary 330 ORCHIS RD, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
FONNER BRENT L Treasurer 330 ORCHIS RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-27 No data No data
CHANGE OF MAILING ADDRESS 2007-04-29 4010 US HIGHWAY 1 SOUTH, 112, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 330 ORCHIS RD, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4010 US HIGHWAY 1 SOUTH, 112, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 FONNER, BRENT L No data
AMENDMENT 2005-06-20 No data No data

Documents

Name Date
Voluntary Dissolution 2009-08-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
Amendment 2005-06-20
Reg. Agent Change 2005-06-14
Reg. Agent Resignation 2005-06-14
Off/Dir Resignation 2005-06-14
Domestic Profit 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State