Search icon

BREI, INC. - Florida Company Profile

Company Details

Entity Name: BREI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREI, 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000054432
FEI/EIN Number 650029781

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

Address: 299 SCOTT BLVD, KISSIMMEE, FL, 34746
Mail Address: FAST-TAX, 113 NORTH FEDERAL HWY, DANIA BEACH, FL, 33004, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO PHILLIP D President 299 SCOTT BLVD, KISSIMMEE, FL, 34746
GALLO PHILLIP D Vice President 299 SCOTT BLVD, KISSIMMEE, FL, 34746
GALLO PHILLIP D Treasurer 299 SCOTT BLVD, KISSIMMEE, FL, 34746
GALLO PHILLIP D Secretary 299 SCOTT BLVD, KISSIMMEE, FL, 34746
ADAMS GERALD J Agent 113 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2001-05-23 299 SCOTT BLVD, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 299 SCOTT BLVD, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State