Search icon

PEREZ AND SONS OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: PEREZ AND SONS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ AND SONS OF BREVARD, 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: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P15000009412
FEI/EIN Number 47-3008511

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

Address: 126 SURF DRIVE, COCOA BEACH, FL, 32931, US
Mail Address: 126 SURF DRIVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Gustavo President 1040 Galleon st, COCOA, FL, 32927
PEREZ GUSTAVO A Vice President 126 Surf Dr, Cocoa beach, FL, 32931
PEREZ GUSTAVO A Agent 126 SURF DRIVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012418 PEREZ BROTHERS LAWN SERVICE EXPIRED 2015-02-04 2020-12-31 - 1109 MARTHA LEE AVE, ROCKLEDGE, FL, 32955
G15000012426 PEREZ BROTHERS POOL SERVICE EXPIRED 2015-02-04 2020-12-31 - 1109 MARTHA LEE AVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 PEREZ, GUSTAVO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 126 SURF DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 126 SURF DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2019-03-06 126 SURF DRIVE, COCOA BEACH, FL 32931 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-10-17
Reg. Agent Change 2019-03-06
ANNUAL REPORT 2018-09-11
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State