Entity Name: | BRET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRET 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 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000020927 |
FEI/EIN Number |
45-4734747
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BRETAGNA WILLIAM | Director | 6431 Driftwood Drive, HUDSON, FL, 34667 |
BRETAGNA WILLIAM | President | 6431 Driftwood Drive, HUDSON, FL, 34667 |
BRETAGNA WILLIAM | Secretary | 6431 Driftwood Drive, HUDSON, FL, 34667 |
BRETAGNA WILLIAM | Agent | 6431 Driftwood Drive, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 6431 Driftwood Drive, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 14709 US HWY 19 N., HUDSON, FL 34667 | - |
REINSTATEMENT | 2020-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 14709 US HWY 19 N., HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | BRETAGNA, WILLIAM | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-05-28 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8340147309 | 2020-05-01 | 0455 | PPP | 14709 US 19, Hudson, FL, 34667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State