Search icon

BREAKSTONE CAPITAL, INC.

Company Details

Entity Name: BREAKSTONE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P97000079118
FEI/EIN Number 650780541
Address: 17320 Cherrywood Ct., 6403, Bonita Springs, FL, 34135, US
Mail Address: 218 Beach Ave., Leonardo, NJ, 07737, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BREAKSTONE WILLIAM Agent 17320 Cheerrywood Ct., Bonita Springs, FL, 34135

President

Name Role Address
BREAKSTONE WILLIAM F President 218 Beach Ave., Leonardo, NJ, 07737

Secretary

Name Role Address
BREAKSTONE WILLIAM F Secretary 218 Beach Ave., Leonardo, NJ, 07737

Treasurer

Name Role Address
BREAKSTONE WILLIAM F Treasurer 218 Beach Ave., Leonardo, NJ, 07737

Director

Name Role Address
BREAKSTONE WILLIAM F Director 218 Beach Ave., Leonardo, NJ, 07737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144915 COOSA RIVER CLUB ACTIVE 2022-11-22 2027-12-31 No data 218 BEACH AVE., LEONARDO, NJ, 07737
G16000131334 LA SALON SUITES EXPIRED 2016-12-07 2021-12-31 No data 4851 SNARKAGE DR., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 17320 Cherrywood Ct., 6403, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 17320 Cheerrywood Ct., 6403, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2020-06-01 17320 Cherrywood Ct., 6403, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2011-11-21 BREAKSTONE, WILLIAM No data
REINSTATEMENT 2011-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2003-02-12 BREAKSTONE CAPITAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State