Entity Name: | BRESLER & REINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F07000006073 |
FEI/EIN Number | 520903424 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRESLER SIDNEY M | CHD | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
Name | Role | Address |
---|---|---|
REINER RANDALL L | Vice Chairman | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
Name | Role | Address |
---|---|---|
REINER RANDALL L | Director | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
BRESLER FLEUR S | Director | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
Name | Role | Address |
---|---|---|
REINER BURTON J | PRD | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
Name | Role | Address |
---|---|---|
SNIDER STEVEN S | ASTS | 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 2711 Centerville Rd, Suite 400, Wilmington, DE 19808 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 2711 Centerville Rd, Suite 400, Wilmington, DE 19808 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
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 Feb 2025
Sources: Florida Department of State