Entity Name: | BRTRC FEDERAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F06000001529 |
FEI/EIN Number |
541338885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11790 Sunrise Valley Drive, Suite 500, Reston, VA, 20191, US |
Mail Address: | 11790 Sunrise Valley Drive, Suite 500, Reston, VA, 20191, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Olsen Robert | President | 11790 Sunrise Valley Drive, Reston, VA, 20191 |
Harkey Richard | Vice President | 11790 Sunrise Valley Drive, Reston, VA, 20191 |
Zanarini Jeff | Director | 11790 Sunrise Valley Drive, Reston, VA, 20191 |
Chambers Anthony | Director | 11790 Sunrise Valley Drive, Reston, VA, 20191 |
Goldberg, David | Director | 11790 Sunrise Valley Drive, Reston, VA, 20191 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 11790 Sunrise Valley Drive, Suite 500, Reston, VA 20191 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 11790 Sunrise Valley Drive, Suite 500, Reston, VA 20191 | - |
NAME CHANGE AMENDMENT | 2016-05-20 | BRTRC FEDERAL SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-17 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-28 |
Name Change | 2016-05-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State