Search icon

ATM OF BREVARD INC.

Company Details

Entity Name: ATM OF BREVARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2009 (15 years ago)
Document Number: P09000079101
FEI/EIN Number 010932082
Address: 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952, US
Mail Address: 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COOK ANDREW Agent 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

President

Name Role Address
COOK ANDREW President 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
COOK LINDA R Vice President 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127074 SOUTHERN POOL CLEANING ACTIVE 2021-09-23 2026-12-31 No data 355 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
G16000107024 SOUTHERN POOL AND SPA ACTIVE 2016-09-29 2026-12-31 No data 355 SOUTH COURTENAY PKWY, MERRITT ISLAND, FL, 32952
G10000117413 CANDY BOUQUET EXPIRED 2010-12-22 2015-12-31 No data 605 GLADIOLA DRIVE, MERRITT ISLAND, FL, 32952
G10000027723 SOUTHERN POOL AND SPA EXPIRED 2010-03-26 2015-12-31 No data 605 GLADIOLA STREET, MERRITT ISLAND, FL, 32952
G10000027726 SOUTHERN POOL CLEANING EXPIRED 2010-03-26 2015-12-31 No data 605 GLADIOLA STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 COOK, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 355 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 355 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2013-03-13 355 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State