Search icon

BREED-LOVE CORP - Florida Company Profile

Company Details

Entity Name: BREED-LOVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREED-LOVE CORP 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000013030
FEI/EIN Number 271892450

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

Address: 8720 SW 94TH AVENUE, OCALA, FL, 34481, US
Mail Address: 8720 SW 94TH AVENUE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTON MARGARET Vice President 8720 SW 94TH AVENUE, OCALA, FL, 34481
PARTON DAVID President 8720 SW 94TH AVENUE, OCALA, FL, 34481
PARTON DAVID Secretary 8720 SW 94TH AVENUE, OCALA, FL, 34481
PARTON DAVID Treasurer 8720 SW 94TH AVENUE, OCALA, FL, 34481
JAMES KARL & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019863 CRYSTAL SPRINGS ALPACA FARM EXPIRED 2010-03-02 2015-12-31 - 1424 CRYSTAL SPRINGS ROAD, ZEPHRYHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1095 Bald Eagle Dr., Suite 1, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 8720 SW 94TH AVENUE, OCALA, FL 34481 -
AMENDMENT 2018-08-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 8720 SW 94TH AVENUE, OCALA, FL 34481 -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 James Karl & Associates, P.A. -
AMENDMENT 2011-06-24 - -
AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-08-27
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
Amendment 2011-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State