Search icon

BRESLER & REINER, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

CHD

Name Role Address
BRESLER SIDNEY M CHD 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Vice Chairman

Name Role Address
REINER RANDALL L Vice Chairman 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Director

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

PRD

Name Role Address
REINER BURTON J PRD 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

ASTS

Name Role Address
SNIDER STEVEN S ASTS 2000 Massachusetts Ave NW Ste 200, Washington, DC, 20036

Events

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

Documents

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