Search icon

C BREAK, INC.

Company Details

Entity Name: C BREAK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000045630
FEI/EIN Number 65-0928404
Address: 3886 EASTON STREET, SARASOTA, FL 34238
Mail Address: 3886 EASTON STREET, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, MARVENE A Agent 2831 RINGLING BLVD. STE. 208 BLDG. C, SARASOTA, FL 34237

President

Name Role Address
ALLEN JR, RICHARD President 3886 EASTON ST, SARASOTA, FL 34238

Secretary

Name Role Address
ALLEN JR, RICHARD Secretary 3886 EASTON ST, SARASOTA, FL 34238

Treasurer

Name Role Address
ALLEN JR, RICHARD Treasurer 3886 EASTON ST, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000461742 LAPSED 2011 CA 005673 NC TWELFTH JUDICIAL CIRCUIT 2012-05-17 2017-05-31 $1,821,807.56 WELLS FARGO BANK, N.A., 100 S. ASHLEY DR. MAC Z0307-090, 830, TAMPA, FL 33602
J11000808464 LAPSED 2011-CA-004137-NC 12TH JUDICIAL, SARASOTA CO. 2011-11-29 2016-12-15 $136,427.99 DISCOUNT MEDIA PRODUCTS, LLC, 845 N. CHURCH COURT, ELMHURST, IL 60126

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State