Entity Name: | BRETON & KROENING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000016488 |
FEI/EIN Number | 82-0643035 |
Address: | 2013 Hunters Trace Circle, Middleburg, FL 32068 |
Mail Address: | 14017 Belsay RD, Millington, MI 48746 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROENING, GREG | Agent | 14017 Belsay RD, Millington, FL 48746 |
Name | Role | Address |
---|---|---|
KROENING, GREG | Chief Executive Officer | 14017 Belsay RD, Millington, MI 48746 |
Name | Role | Address |
---|---|---|
Macfarland, Brian | Chief Operating Officer | 2013 Hunters Trace Circle, Middleburg, FL 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104558 | EVENT AND RESIDENTIAL SERVICES | EXPIRED | 2017-09-20 | 2022-12-31 | No data | 13086 US HWY 301, BRYCEVILLE, FL, 32009 |
G17000040652 | GOOD CHOICE PRODUCTIONS | EXPIRED | 2017-04-14 | 2022-12-31 | No data | 11108 CAROLINE CREST DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 2013 Hunters Trace Circle, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 2013 Hunters Trace Circle, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 14017 Belsay RD, Millington, FL 48746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-17 |
Domestic Profit | 2017-02-21 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State