Search icon

BREATHE EASY AIR, INC. - Florida Company Profile

Company Details

Entity Name: BREATHE EASY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREATHE EASY AIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000043413
FEI/EIN Number 650486187

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

Address: 1944 60TH PLACE EAST, BRANDENTON, FL, 34203, US
Mail Address: 13614 2ND AVE NE, BRADENTON, FL, 34212, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JEFFREY President 13614 2ND AVE NE, BRADENTON, FL, 34212
MURPHY JEFFREY Director 13614 2ND AVE NE, BRADENTON, FL, 34212
MURPHY LISA L Vice President 13614 2ND AVE NE, BRADENTON, FL, 34212
MURPHY LISA L Director 13614 2ND AVE NE, BRADENTON, FL, 34212
MURPHY JEFFREY Agent 13614 2ND AVE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-05 1944 60TH PLACE EAST, BRANDENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 13614 2ND AVE NE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2002-01-30 1944 60TH PLACE EAST, BRANDENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000552379 LAPSED 2009-02052 CC 05 MIAMI-DADE COUNTY COURT 2009-06-29 2015-05-04 $8,874.86 TROPIC SUPPLY, INC., 151 NE 179 STREET, MIAMI, FL 33162
J09001180206 TERMINATED 2009-SC-227 MANATEE COUNTY COURT 2009-04-13 2014-04-28 $3984.45 R.E. MICHEL COMPANY, INC., ONE R.E. MICHEL DRIVE, GLEN BURNIE, MD 21060-6495
J09000005347 LAPSED 08-CA-7887 MANATEE COUNTY CIRCUIT COURT 2008-12-08 2014-01-08 $18,563.70 VICTOR DISTRIBUTING COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000148420 LAPSED 2007-SC-005338 MANATEE COUNTY COURT 2008-03-03 2013-05-01 $4,779.25 STEVE SOLOMON, INC., 6451 A 19TH ST. EAST, SARASOTA, FL 34243
J07000382039 LAPSED 2007 SC 001722 CIRCUIT COURT MANATEE COUNTY 2007-08-15 2012-11-26 $1238.00 PATRICIA CHATHAM, C/O BILL GRAVES, CPA, 792-B VIEUX MARCHE, BILOXI, MS 39530

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State