Search icon

BREGO INC. - Florida Company Profile

Company Details

Entity Name: BREGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREGO 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: 12 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000041205
FEI/EIN Number 273973867

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

Address: 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
Mail Address: 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DANIEL R Director 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
CARTER DANIEL R President 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
CARTER DANIEL R Vice President 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
CARTER DANIEL R Secretary 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
CARTER DANIEL R Treasurer 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
CARTER DANIEL R Agent 12184 NW 9TH PLACE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027826 MARIO & CO EXPIRED 2011-03-17 2016-12-31 - 9882 GLADES ROAD, STE E-4, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State