Search icon

BUSINESS & REAL ESTATE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS & REAL ESTATE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS & REAL ESTATE RESOURCES, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P04000037941
FEI/EIN Number 200787015

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

Address: 1205 ESPERANZA RIDGE RD, CLERMONT, FL, 34715, US
Mail Address: 1205 ESPERANZA RIDGE RD, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barone Anthony N President 1205 Esperanza Ridge Rd., Clermont, FL, 34715
BARONE ANTHONY N Agent 1205 Esperanza Ridge Road, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1205 Esperanza Ridge Road, Clermont, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 1205 ESPERANZA RIDGE RD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-05-28 1205 ESPERANZA RIDGE RD, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2012-02-08 BARONE, ANTHONY N -
AMENDMENT 2011-02-22 - -
AMENDMENT 2004-08-02 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
Off/Dir Resignation 2020-02-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-22
Off/Dir Resignation 2012-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State