Search icon

B-R CORP. OF NORTH CAROLINA - Florida Company Profile

Company Details

Entity Name: B-R CORP. OF NORTH CAROLINA
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: 13 Oct 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F95000005004
FEI/EIN Number 133765048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 BROADWAY, NEW YORK, NY, 10004
Mail Address: 555 PLEASANTVILLE RD., SUITE 1605, BRIARCLIFF MANOR, NY, 10510
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 333240000
KREITZBERG DOUGLAS W Chief Executive Officer 1 INTERNATIONAL PLAZA, PHILADELPHIA, PA, 19013
KAPLAN ARNOL President 1 INTERNATIONAL PLAZA, PHILADELPHIA, PA, 19013
CURLEY MARY Secretary 555 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
O'BRIEN JAMES M Treasurer 555 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-05-01 100 BROADWAY, NEW YORK, NY 10004 -
REGISTERED AGENT NAME CHANGED 2006-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1200 S. PINE ISLAND RD., PLANTATION, FL 33324-0000 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 100 BROADWAY, NEW YORK, NY 10004 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State