Entity Name: | THE LAW OFFICE OF CHRISTOPHER BRETON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICE OF CHRISTOPHER BRETON, P.A. 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: | 07 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | P13000082214 |
FEI/EIN Number |
46-3821532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Lithia Pinecrest Road, Brandon, FL, 33511, US |
Mail Address: | 425 Lithia Pinecrest Road, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE LAW OFFICE OF CHRISTOPHER BRETON, P.A. 401(K) PLAN | 2023 | 463821532 | 2024-05-08 | THE LAW OFFICE OF CHRISTOPHER BRETON, P.A. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7273143944 |
Plan sponsor’s address | 425 LITHIA PINECREST RD, BRANDON, FL, 33511 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Breton Christopher DEsq. | President | 425 Lithia Pinecrest Road, Brandon, FL, 33511 |
Breton Christopher DEsq. | Director | 425 Lithia Pinecrest Road, Brandon, FL, 33511 |
BRETON Christopher DESQ. | Agent | 425 Lithia Pinecrest Road, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000155015 | THE BRETON LAW FIRM | ACTIVE | 2021-11-19 | 2026-12-31 | - | 425 LITHIA PINECREST ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 425 Lithia Pinecrest Road, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 425 Lithia Pinecrest Road, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 425 Lithia Pinecrest Road, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | BRETON, Christopher D, ESQ. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State