Search icon

FOS REALTY OF BREVARD, INC.

Company Details

Entity Name: FOS REALTY OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000051546
FEI/EIN Number 204667906
Address: 201 W HIBISCUS BLVD, MELBOURNE, FL, 32901
Mail Address: 201 W HIBISCUS BLVD, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TOMAZOS CHRISTINA President 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901

Director

Name Role Address
TOMAZOS CHRISTINA Director 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901
TOMAZOS IRINI Director 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901
PETRIDES NIKITAS Director 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901

Vice President

Name Role Address
TOMAZOS IRINI Vice President 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901

Secretary

Name Role Address
TOMAZOS SAVVAS Secretary 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901

Treasurer

Name Role Address
PETRIDES NIKITAS Treasurer 201 W. HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2008-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 201 W HIBISCUS BLVD, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2007-03-20 201 W HIBISCUS BLVD, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-19
Amendment 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State