Entity Name: | BREINER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000079507 |
FEI/EIN Number | 46-1016295 |
Address: | 516 Coconut Ave, Goodland, FL, 34140, US |
Mail Address: | 33156 N.Village Loop, Lewes, DE, 19958, US |
ZIP code: | 34140 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREINER SHERI L | Agent | 516 Coconut Ave, Goodland, FL, 34140 |
Name | Role | Address |
---|---|---|
BREINER SHERI L | President | 33156 N.Village Loop, Lewes, DE, 19958 |
Name | Role | Address |
---|---|---|
BREINER THOMAS L | Vice President | 516 Coconut Ave, Goodland, FL, 34140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 516 Coconut Ave, Goodland, FL 34140 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 516 Coconut Ave, Goodland, FL 34140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 516 Coconut Ave, Goodland, FL 34140 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-24 |
Domestic Profit | 2012-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State