Search icon

BREVARD EXTRADITIONS, INC.

Company Details

Entity Name: BREVARD EXTRADITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 29 Sep 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P06000053930
FEI/EIN Number 205020161
Address: 4150 Dow Rd. Suite 1, MELBOURNE, FL, 32934, US
Mail Address: 4150 Dow Rd. Suite 1, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KYLE LISA M Agent 4150 Dow Rd Suite 1, MELBOURNE, FL, 32934

Chief Operating Officer

Name Role Address
DOWNS ROBERT P Chief Operating Officer 4150 Dow Rd. Suite 1, MELBOURNE, FL, 32934

Vice President

Name Role Address
KYLE LISA M Vice President 4150 Dow Rd. Suite 1, MELBOURNE, FL, 32934

President

Name Role Address
Brasfield Joel President 4150 Dow Rd. Suite 1, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069389 U.S. PRISONER TRANSPORT EXPIRED 2012-07-11 2017-12-31 No data 415 STAN DR, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
MERGER 2017-09-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000141776. MERGER NUMBER 500000174755
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4150 Dow Rd. Suite 1, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2015-01-14 4150 Dow Rd. Suite 1, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4150 Dow Rd Suite 1, MELBOURNE, FL 32934 No data
AMENDMENT 2006-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019856 LAPSED 05-2008-CC-034314-XXXX-XX CTY CRT BREVARD CTY FL 18 JUD 2008-09-19 2013-10-27 $7643.24 SUTTON PROPERTIES OF MELBOURNE, LC, PO BOX 060250, PALM BAY, FL 32906

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State