Search icon

BREYKIN DOWN, INC. - Florida Company Profile

Company Details

Entity Name: BREYKIN DOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREYKIN DOWN, 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: 29 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000047103
FEI/EIN Number 46-2948689

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

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

Key Officers & Management

Name Role Address
CAMERON HOLLY N President 109 MELANIE DRIVE, LAKE PLACID, FL, 33852
CAMERON HOLLY N Secretary 109 MELANIE DRIVE, LAKE PLACID, FL, 33852
CAMERON JOSHUA S Vice President 109 MELANIE DRIVE, LAKE PLACID, FL, 33852
CAMERON HOLLY N Agent 109 MELANIE DRIVE, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064655 CHEF BUDDY'S EXPIRED 2013-06-26 2018-12-31 - 109 MELANIE DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-27 381 E Interlake Blvd, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-23 381 E Interlake Blvd, LAKE PLACID, FL 33852 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State