Search icon

BRTRC FEDERAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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