Entity Name: | BREG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2010 (15 years ago) |
Document Number: | F10000002978 |
FEI/EIN Number |
330361048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2382 Faraday Ave, Carlsbad, CA, 92008, US |
Mail Address: | 2382 Faraday Ave, Carlsbad, CA, 92008, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Richmond Paula | Secretary | 2382 Faraday Avenue, Carlsbad, CA, 92008 |
Mowry Dave | Chief Executive Officer | 2382 Faraday Ave, Carlsbad, CA, 92008 |
Simons Matt | Treasurer | 2382 Faraday Ave, Carlsbad, CA, 92008 |
Sriskandarajah Mayuran | Director | 2382 Faraday Ave, Carlsbad, CA, 92008 |
Capps Vickie | Director | 2382 Faraday Ave, Carlsbad, CA, 92008 |
Constantine Wilson | Director | 2382 Faraday Ave, Carlsbad, CA, 92008 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2382 Faraday Ave, Suite 300, Carlsbad, CA 92008 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2382 Faraday Ave, Suite 300, Carlsbad, CA 92008 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2016-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State