Entity Name: | BREVARD NATIVE AIR & HEAT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREVARD NATIVE AIR & HEAT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | P14000096721 |
FEI/EIN Number |
47-2478396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 CADIZ CT, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 235 CADIZ CT, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUYOUSE ANTHONY J | President | 235 CADIZ CT, MERRITT ISLAND, FL, 32953 |
HOUYOUSE DIANE M | Vice President | 235 CADIZ CT, MERRITT ISLAND, FL, 32953 |
MILLER & CARUSO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 235 CADIZ CT, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 235 CADIZ CT, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-20 | MILLER & cARUSO llc | - |
AMENDMENT | 2015-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-17 |
AMENDED ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State