Entity Name: | BRESLER & REINER, 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: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F07000006073 |
FEI/EIN Number |
520903424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036, US |
Address: | 2711 Centerville Rd, Suite 400, Wilmington, DE, 19808, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRESLER SIDNEY M | CHD | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
REINER RANDALL L | Vice Chairman | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
REINER RANDALL L | Director | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
REINER BURTON J | PRD | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
SNIDER STEVEN S | ASTS | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
BRESLER FLEUR S | Director | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 2711 Centerville Rd, Suite 400, Wilmington, DE 19808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 2711 Centerville Rd, Suite 400, Wilmington, DE 19808 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-07-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-08-03 |
Reg. Agent Change | 2011-05-31 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State