Search icon

BREEZE PAYROLL, INC. - Florida Company Profile

Company Details

Entity Name: BREEZE PAYROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREEZE PAYROLL, 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: 04 Aug 2009 (16 years ago)
Document Number: P09000065929
FEI/EIN Number 270677483

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

Address: 913 GULF BREEZE PKWY STE. 14, GULF BREEZE, FL, 32561
Mail Address: 913 GULF BREEZE PKWY STE. 14, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTIN RICHARD H President 1312 WINDSOR PARK RD, GULF BREEZE, FL, 32563
CANTIN PATRICIA Treasurer 1312 WINDSOR PARK RD, GULF BREEZE, FL, 32563
KURBEC AMBER Secretary 3008 Liana Ln, PENSACOLA, FL, 32505
KURBEC AMBER Agent 913 GULF BREEZE PKWY STE. 14, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 KURBEC, AMBER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 913 GULF BREEZE PKWY STE. 14, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State