Search icon

BREEZE SOFTWARE COMPANY

Company Details

Entity Name: BREEZE SOFTWARE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1992 (33 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: V05100
FEI/EIN Number 59-3101570
Address: 2949 LAUREL DR, GULF BREEZE, FL 32563
Mail Address: 2949 LAUREL DR, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DIRSCHKA, PAMELA J. Agent 2949 LAUREL DR, GULF BREEZE, FL 32563

President

Name Role Address
DIRSCHKA, PAUL A. President 2949 LAUREL DR, GULF BREEZE, FL 32563

Secretary

Name Role Address
DIRSCHKA, PAUL A. Secretary 2949 LAUREL DR, GULF BREEZE, FL 32563

Director

Name Role Address
DIRSCHKA, PAUL A. Director 2949 LAUREL DR, GULF BREEZE, FL 32563
DIRSCHKA, PAMELA J Director 2949 LAUREL DR, GULF BREEZE, FL 32563

Vice President

Name Role Address
DIRSCHKA, PAMELA J Vice President 2949 LAUREL DR, GULF BREEZE, FL 32563

Treasurer

Name Role Address
DIRSCHKA, PAMELA J Treasurer 2949 LAUREL DR, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 2949 LAUREL DR, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2002-04-29 2949 LAUREL DR, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 2949 LAUREL DR, GULF BREEZE, FL 32563 No data

Documents

Name Date
Voluntary Dissolution 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State