Entity Name: | BREYKIN DOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000047103 |
FEI/EIN Number | 46-2948689 |
Address: | 381 E Interlake Blvd, LAKE PLACID, FL, 33852, US |
Mail Address: | 381 East Interlake Blvd, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON HOLLY N | Agent | 109 MELANIE DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
CAMERON HOLLY N | President | 109 MELANIE DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
CAMERON HOLLY N | Secretary | 109 MELANIE DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
CAMERON JOSHUA S | Vice President | 109 MELANIE DRIVE, LAKE PLACID, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064655 | CHEF BUDDY'S | EXPIRED | 2013-06-26 | 2018-12-31 | No data | 109 MELANIE DRIVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 381 E Interlake Blvd, LAKE PLACID, FL 33852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-23 | 381 E Interlake Blvd, LAKE PLACID, FL 33852 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000166532 | ACTIVE | 1000000882026 | HIGHLANDS | 2021-04-05 | 2041-04-14 | $ 2,832.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000166540 | ACTIVE | 1000000882027 | HIGHLANDS | 2021-04-05 | 2031-04-14 | $ 705.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000457992 | TERMINATED | 1000000830986 | HIGHLANDS | 2019-06-26 | 2039-07-03 | $ 3,949.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-23 |
Domestic Profit | 2013-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State