Search icon

BREATHING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: BREATHING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREATHING SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: V53073
FEI/EIN Number 593138017

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

Address: 8800 GROW DRIVE, PENSACOLA, FL, 32514, US
Mail Address: 8800 GROW DRIVE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holifield Johnny President 8800 GROW DRIVE, PENSACOLA, FL, 32514
Quick Jimmy Vice President 8800 GROW DRIVE, PENSACOLA, FL, 32514
Alidor Brad Cont 8800 GROW DRIVE, PENSACOLA, FL, 32514
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-02-23 - -
CORPORATE MERGER 1995-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000008767
CHANGE OF MAILING ADDRESS 1993-10-06 8800 GROW DRIVE, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 1993-10-06 8800 GROW DRIVE, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-03-17
REINSTATEMENT 2019-10-30
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297997204 2020-04-15 0491 PPP 8800 GROW DR, PENSACOLA, FL, 32514-7050
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116400
Loan Approval Amount (current) 116400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-7050
Project Congressional District FL-01
Number of Employees 8
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117589.87
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State