Search icon

BREEZY HOLLOW INC.

Company Details

Entity Name: BREEZY HOLLOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000066948
FEI/EIN Number 46-3473380
Address: 11400 4th Street N, St Petersburg, FL, 33716, US
Mail Address: 11400 4th Street N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY STEPHEN Agent 11400 4th Street N, Saint Petersburg, FL, 33716

President

Name Role Address
MCCARTHY STEPHEN President 11400 4th Street N, Saint Petersburg, FL, 33716

Director

Name Role Address
MCCARTHY STEPHEN Director 11400 4th Street N, Saint Petersburg, FL, 33716

Treasurer

Name Role Address
MCCARTHY STEPHEN Treasurer 11400 4th Street N, Saint Petersburg, FL, 33716

Secretary

Name Role Address
MCCARTHY STEPHEN Secretary 11400 4th Street N, Saint Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089117 REGGIE'S BAZAAR EXPIRED 2013-09-09 2018-12-31 No data 2251 FRITZKE ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 11400 4th Street N, Apt 414, St Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2016-04-26 11400 4th Street N, Apt 414, St Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 11400 4th Street N, Apt 414, Saint Petersburg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State