Search icon

BREEZE AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: BREEZE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREEZE AVIATION, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 05 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P98000025413
FEI/EIN Number 593497934

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

Mail Address: PO BOX 487, GULF BREEZE, FL, 32562
Address: 510 JAMES RIVER RD., GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOHN Director 510 JAMES RIVER ROAD, GULF BREEZE, FL, 32561
ROCHE DEBORAH Director 510 JAMES RIVER ROAD, GULF BREEZE, FL, 32561
JESMONTH RICHARD E Agent 200 S. TARRAGONA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 200 S. TARRAGONA STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-22 510 JAMES RIVER RD., GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2001-04-24 510 JAMES RIVER RD., GULF BREEZE, FL 32561 -

Documents

Name Date
Voluntary Dissolution 2007-02-05
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-31
Reg. Agent Change 2004-06-24
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State