Search icon

WARLOCKS OF BREVARD, INC.

Company Details

Entity Name: WARLOCKS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000021699
FEI/EIN Number 593519126
Address: 2511 COCOANUT DRIVE, COCOA, FL, 32926
Mail Address: 1325 WEST KING STREET, COCOA, FL, 32922
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Vrooman Charles ATreasur Agent 1325 WEST KING STREET, COCOA, FL, 32922

President

Name Role Address
Mancini Darren Mr. President 1325 WEST KING STREET, COCOA, FL, 32922

Vice President

Name Role Address
Newquist David cMr Vice President 1325 WEST KING STREET, COCOA, FL, 32922

Treasurer

Name Role Address
Vrooman Charles AMr. Treasurer 1325 WEST KING STREET, COCOA, FL, 32922

Secretary

Name Role Address
Metress James Mr. Secretary 1325 WEST KING STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Vrooman, Charles A, Treasure No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1325 WEST KING STREET, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 2511 COCOANUT DRIVE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2012-01-15 2511 COCOANUT DRIVE, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-12-20
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State