Search icon

BRETON & KROENING ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
KROENING, GREG Agent 14017 Belsay RD, Millington, FL 48746

Chief Executive Officer

Name Role Address
KROENING, GREG Chief Executive Officer 14017 Belsay RD, Millington, MI 48746

Chief Operating Officer

Name Role Address
Macfarland, Brian Chief Operating Officer 2013 Hunters Trace Circle, Middleburg, FL 32068

Fictitious Names

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

Events

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

Documents

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