Search icon

FIRST EQUITY MORTGAGE OF BREVARAD, INC. - Florida Company Profile

Company Details

Entity Name: FIRST EQUITY MORTGAGE OF BREVARAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST EQUITY MORTGAGE OF BREVARAD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000068757
FEI/EIN Number 204912539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 275 Grove Street, MERRITT ISLAND, FL, 32953, US
Mail Address: 3644 MIDDLEBURG LN APT 102, ROCKLEDGE, FL, 32955, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIPP TERRY President 3644 MIDDLEBURG LN APT 102, ROCKLEDGE, FL, 32955
HIPP TERRY Agent 3644 MIDDLEBURG LN APT 102, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-23 275 Grove Street, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2015-08-23 275 Grove Street, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-23 3644 MIDDLEBURG LN APT 102, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2020-02-01
Amendment 2019-12-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-08-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State