Entity Name: | BRETZ PROPERTY MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRETZ PROPERTY MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2006 (19 years ago) |
Document Number: | P06000033178 |
FEI/EIN Number |
204547050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334, US |
Mail Address: | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bretz Joel A | Vice President | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334 |
Bretz Mary E | Secretary | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334 |
BRETZ MARTIN J. | Agent | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334 |
BRETZ MARTIN J | President | 1400 NE 57th Court, FT. LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 1400 NE 57th Court, #306, FT. LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 1400 NE 57th Court, #306, FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 1400 NE 57th Court, #306, FT. LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State