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 |
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 | - |
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 | - |
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 |
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