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 |
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 |
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 | - | - |
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