Search icon

BRETTEL EQUIPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRETTEL EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRETTEL EQUIPMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 May 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J70673
FEI/EIN Number 592816922

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

Address: 2308 SUNSET POINT ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2308 SUNSET POINT ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETTEL, CHARLES W., JR. Vice President 860 14TH AVENUE SOUTH, SAFETY HARBOR, FL
BRETTEL, CHARLES W., III Vice President 5015 BLUE HERON, NEW PORT RICHEY,, FL, 34652
BRETTEL, WAYNE F. Vice President 4302 RUDDER WAY, NEW PORT RICHEY, FL, 34652
BRETTEL, DONNA JEAN President 860 14TH AVE SOUTH, SAFETY HARBOR, FL
BRETTEL DONNA JEAN Agent 860 14TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2000-05-03 2308 SUNSET POINT ROAD, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2308 SUNSET POINT ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1998-06-15 BRETTEL, DONNA JEAN -
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 860 14TH AVENUE SOUTH, SAFETY HARBOR, FL 34695 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264375 ACTIVE 1000000462161 PINELLAS 2013-01-24 2033-01-30 $ 5,551.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000048836 ACTIVE 1000000071483 16142 2557 2008-02-06 2028-02-13 $ 1,872.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000039126 ACTIVE 1000000039600 15617 610 2007-02-02 2027-02-14 $ 9,528.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000034350 ACTIVE 1000000022701 14922 872 2006-02-09 2026-02-15 $ 12,881.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000148764 ACTIVE 1000000016908 14618 2625 2005-09-21 2025-09-28 $ 13,222.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000045895 ACTIVE 1000000011005 14197 570 2005-03-24 2025-04-06 $ 20,394.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000082503 LAPSED 1000000006076 13733 2252 2004-07-28 2024-08-04 $ 17,395.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000244261 LAPSED 1000000000267 12778 922 2003-05-29 2023-08-27 $ 11,168.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State