Search icon

BREVARD NURSERY AND LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: BREVARD NURSERY AND LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD NURSERY AND LANDSCAPING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: P09000004724
FEI/EIN Number 264062433

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

Address: 2198 W KING ST, COCOA, FL, 32926, US
Mail Address: 2198 W KING ST, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORADO WILFREDO M President 2198 W KING ST, COCOA, FL, 32926
CORADO ELMER O Vice President 1020 BOTANY LN, ROCKLEDGE, FL, 32955
CORADO WILFREDO J Chief Executive Officer 908 CARSON STREET, COCOA, FL, 32922
Corado Jason S Chief Operating Officer 2198 W KING ST, COCOA, FL, 32926
CORADO WILFREDO M Agent 2198 W KING ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 CORADO, WILFREDO M. -
AMENDMENT 2016-10-06 - -
CHANGE OF MAILING ADDRESS 2012-04-26 2198 W KING ST, COCOA, FL 32926 -
REINSTATEMENT 2011-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
Amendment 2016-10-06
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State