Search icon

BRET INC.

Company Details

Entity Name: BRET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000020927
FEI/EIN Number 45-4734747
Address: 14709 US HWY 19 N., HUDSON, FL, 34667, US
Mail Address: 6431 Driftwood Drive, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRETAGNA WILLIAM Agent 6431 Driftwood Drive, HUDSON, FL, 34667

Director

Name Role Address
BRETAGNA WILLIAM Director 6431 Driftwood Drive, HUDSON, FL, 34667

President

Name Role Address
BRETAGNA WILLIAM President 6431 Driftwood Drive, HUDSON, FL, 34667

Secretary

Name Role Address
BRETAGNA WILLIAM Secretary 6431 Driftwood Drive, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6431 Driftwood Drive, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2021-04-30 14709 US HWY 19 N., HUDSON, FL 34667 No data
REINSTATEMENT 2020-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 14709 US HWY 19 N., HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2016-09-30 BRETAGNA, WILLIAM No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-05-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143380 ACTIVE 1000000918693 PASCO 2022-03-15 2032-03-23 $ 498.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-09-30
Amendment 2015-05-28
Reg. Agent Change 2015-05-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State