Search icon

S & C BREIVIK, INC.

Company Details

Entity Name: S & C BREIVIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P05000095440
FEI/EIN Number 753195550
Address: 15142 MATTOON DRIVE, SPRING HILL, FL, 34610
Mail Address: 15142 MATTOON DRIVE, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BREIVIK CHRISTINE Agent 15142 MATTOON DRIVE, SPRING HILL, FL, 34610

Director

Name Role Address
BREIVIK CHRISTINE Director 15142 Mattoon Drive, Spring Hill, FL, 34610

President

Name Role Address
BREIVIK CHRISTINE President 15142 Mattoon Drive, Spring Hill, FL, 34610

Vice President

Name Role Address
Moran Raimond M Vice President 14325 Centralia Rd, Brooksville, FL, 34614

Secretary

Name Role Address
Dietrich Jessica N Secretary 15142 Matoon Drive, Spring Hill, FL, 34610

Treasurer

Name Role Address
Dietrich Jessica N Treasurer 15142 Matoon Drive, Spring Hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05231700040 SHAMROCK PEST CONTROL ACTIVE 2005-08-19 2025-12-31 No data 15142 MATTOON DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-17 BREIVIK, CHRISTINE No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-09-14
REINSTATEMENT 2020-10-20
AMENDED ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State