Entity Name: | BREVARD BUILDING INSPECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S61738 |
Address: | 411 - 7TH AVENUE, INDIALANTIC, FL 32903 |
Mail Address: | 411 - 7TH AVENUE, INDIALANTIC, FL 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALY, PATRICK F. | Agent | 700 S. BABCOCK STREET, SUITE 400, MELBOURNE, FL 32902-2523 |
Name | Role | Address |
---|---|---|
TRAVIS, ROSEMARY | President | 411 7TH AVE, INDIALANTIC, FL |
Name | Role | Address |
---|---|---|
TRAVIS, ROSEMARY | Treasurer | 411 7TH AVE, INDIALANTIC, FL |
Name | Role | Address |
---|---|---|
FINAN, JANICE | Vice President | 1401 S RIVERSIDE DR, INDIALANTIC, FL |
Name | Role | Address |
---|---|---|
TRAVIS, DEL | Director | 411 7TH AVE, INDIALANTIC, FL |
FINAN, JAMES | Director | 1401 S RIVERSIDE DR, INDIALANTIC, FL |
Name | Role | Address |
---|---|---|
FINAN, JANICE | Secretary | 1401 S RIVERSIDE DR, INDIALANTIC, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State