Search icon

BREVARD COUNTY WINDUSTRIAL CO. - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY WINDUSTRIAL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jul 1989 (36 years ago)
Document Number: P25273
FEI/EIN Number 592955197

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

Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SETEROFF RICHARD A President 600 N John Rodes Blvd, Melbourne, FL, 32934
CULLER SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH, 45439
Atwell Michael D Director 3110 KETTERING BLVD, MORAINE, OH, 45439
KIRKLAND MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH, 45439
Lyon Steven E Director 3110 KETTERING BLVD, MORAINE, OH, 45439
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
CHANGE OF MAILING ADDRESS 2020-03-11 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
REGISTERED AGENT NAME CHANGED 1992-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903784 TERMINATED 1000000407830 BREVARD 2012-11-21 2032-11-28 $ 472.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State