Search icon

BRESLER & REINER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State