Search icon

SOUTH BREEZ CORPORATION

Company Details

Entity Name: SOUTH BREEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000012977
FEI/EIN Number 46-4820677
Address: 8020 N WICKHAM RD, MELBOURNE, FL, 32940, US
Mail Address: 8020 N WICKHAM RD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALAM JANE Agent 8020 N WICKHAM RD, MELBOURNE, FL, 32940

President

Name Role Address
ALAM JANE President 8020 N WICKHAM RD, MELBOURNE, FL, 32940

Vice President

Name Role Address
ALAM MAHBUB Vice President 74 VIRGINIA PARK BLVD, FORT PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042545 MAYESHA FOOD MART EXPIRED 2014-04-29 2019-12-31 No data 2091 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953
G14000044135 MAYESHA FOOD MART EXPIRED 2014-04-29 2019-12-31 No data 2091 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953
G14000044142 MAYESHA FOOD MART EXPIRED 2014-04-29 2019-12-31 No data 2091 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8020 N WICKHAM RD, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8020 N WICKHAM RD, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2019-04-29 8020 N WICKHAM RD, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 ALAM, JANE No data
AMENDMENT 2015-06-22 No data No data
AMENDMENT 2014-04-23 No data No data
AMENDMENT 2014-02-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000559601 TERMINATED 1000000939009 BREVARD 2022-12-12 2042-12-14 $ 10,386.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-17
Amendment 2015-06-22
ANNUAL REPORT 2015-04-30
Amendment 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State