Search icon

BREVARD CARDS AND COINS INC.

Company Details

Entity Name: BREVARD CARDS AND COINS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: S40131
FEI/EIN Number 59-3058456
Address: 4411 Aberdeen Cir, Rockledge, FL 32955
Mail Address: 4411 Aberdeen Cir, Rockledge, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wheatley, Joy A. Agent 107 Pintail Ln, Elloree, FL 29047

President

Name Role Address
WHEATLEY, JOY A. President 107 Pintail Ln, Elloree, SC 29047

Vice President

Name Role Address
HAUGH-BUTLER, CAMY Vice President 5500 HAYES RD., COLUMBIA, MO 65201

Secretary

Name Role Address
WHEATLEY, MASON D. Secretary 4411 Aberdeen Cir, Rockledge, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171900202 BREVARD GOLD AND SILVER EXPIRED 2008-06-19 2013-12-31 No data 562 HWY. A1A, SATELLITE BEACH, FL, 32937
G08171900212 BREVARD STAMP AND COIN EXPIRED 2008-06-19 2013-12-31 No data 562 HWY. A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Wheatley, Joy A. No data
CHANGE OF MAILING ADDRESS 2025-01-06 4411 Aberdeen Cir, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 107 Pintail Ln, Elloree, FL 29047 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4411 Aberdeen Cir, Rockledge, FL 32955 No data
AMENDMENT 2020-07-23 No data No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 1999-06-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
Amendment 2020-07-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State