Search icon

BRETON & KROENING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRETON & KROENING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRETON & KROENING ENTERPRISES, 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000016488
FEI/EIN Number 82-0643035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2013 Hunters Trace Circle, Middleburg, FL, 32068, US
Mail Address: 14017 Belsay RD, Millington, MI, 48746, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROENING GREG Chief Executive Officer 14017 Belsay RD, Millington, MI, 48746
Macfarland Brian Chief Operating Officer 2013 Hunters Trace Circle, Middleburg, FL, 32068
KROENING GREG Agent 14017 Belsay RD, Millington, FL, 48746

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 - 13086 US HWY 301, BRYCEVILLE, FL, 32009
G17000040652 GOOD CHOICE PRODUCTIONS EXPIRED 2017-04-14 2022-12-31 - 11108 CAROLINE CREST DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 2013 Hunters Trace Circle, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2020-05-05 2013 Hunters Trace Circle, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 14017 Belsay RD, Millington, FL 48746 -

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: 03 Apr 2025

Sources: Florida Department of State