Search icon

BRETSARIAN, INC. - Florida Company Profile

Company Details

Entity Name: BRETSARIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRETSARIAN, INC. 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: 05 Apr 1988 (37 years ago)
Date of dissolution: 22 Aug 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 22 Aug 2008 (17 years ago)
Document Number: M75281
FEI/EIN Number 650042294

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

Address: 2110 HARDING ST, HOLLYWOOD, FL, 33020
Mail Address: 2110 HARDING ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLICHTE RAY A Agent 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
JOHN DAVID LEE.PIKE Director 2110 HARDING ST., HOLLYWOOD, FL, 33020
JOHN DAVID LEE.PIKE President 2110 HARDING ST., HOLLYWOOD, FL, 33020
JOHN DAVID LEE.PIKE Secretary 2110 HARDING ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 2110 HARDING ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-04-05 2110 HARDING ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000615483 TERMINATED 1000000106454 45951 1625 2009-01-30 2029-02-11 $ 410.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000687342 ACTIVE 1000000106454 45951 1625 2009-01-30 2029-02-18 $ 410.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000300047 ACTIVE 1000000090543 45654 371 2008-09-03 2028-09-10 $ 595.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-08-22
Reg. Agent Resignation 2008-05-09
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State