Search icon

T.A. BREEZE, INC. - Florida Company Profile

Company Details

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

T.A. BREEZE, 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: 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: 23 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000075896
FEI/EIN Number 900755953

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

Address: 1436 ORANGE ST, CLEARWATER, FL, 33756
Mail Address: 1436 ORANGE ST, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDELOTT THOMAS President 1436 ORANGE ST, CLEARWATER, FL, 33756
AYDELOTT THOMAS Director 1436 ORANGE ST, CLEARWATER, FL, 33756
AYDELOTT THOMAS Treasurer 1436 ORANGE ST, CLEARWATER, FL, 33756
Germino Micheal Agent 3515 Alt 19, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097839 CHRIS SUTTONS UNITED MARTIAL ARTS AND FITNESS NORTH PINELLAS EXPIRED 2011-10-04 2016-12-31 - 1436 ORANGE ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Germino, Micheal -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3515 Alt 19, Suite B, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State