Search icon

SOUTH BREVARD DRYWALL INC

Company Details

Entity Name: SOUTH BREVARD DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P11000069242
FEI/EIN Number 452961307
Address: 210 KAISER COURT, PALM BAY, FL, 32909, US
Mail Address: 210 KAISER COURT, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG CHAD Agent 210 KAISER COURT, PALM BAY, FL, 32909

Director

Name Role Address
YOUNG CHAD Director 210 KAISER COURT, PALM BAY, FL, 32909

President

Name Role Address
YOUNG CHAD President 210 KAISER COURT, PALM BAY, FL, 32909

Treasurer

Name Role Address
YOUNG CHAD Treasurer 210 KAISER COURT, PALM BAY, FL, 32909

Secretary

Name Role Address
YOUNG CHAD Secretary 210 KAISER COURT, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069957 INTERIOR RENOVATIONS EXPIRED 2016-07-15 2021-12-31 No data 210 KAISSER CT, PALM BAY, FL, 32909
G13000088438 SOUTH BREVARD CLEANING EXPIRED 2013-09-06 2018-12-31 No data 210 KAISSER COURT, PALM BAY, FL, 32909
G12000034767 C & R LAWNCARE EXPIRED 2012-04-11 2017-12-31 No data 210 KAISSER COURT, PALM BAY, FL, 32909
G12000033740 CMR LAWNCARE EXPIRED 2012-04-09 2017-12-31 No data 210 KAISSER COURT, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 210 KAISER COURT, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-06-17 210 KAISER COURT, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 YOUNG, CHAD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000215319 ACTIVE 052022CC048350X BREVARD COUNTY COURT CLERK 2023-03-15 2028-05-15 $13,741.82 FOUNDATION BUILDING MATERIALS LLC, A CALIFORNIA LIMITED, 2520 RED HILL AVENUE, SANTA ANA, CA, 92705

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State