Search icon

BRESKY & KEHL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BRESKY & KEHL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRESKY & KEHL ASSOCIATES, 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: 20 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000080987
FEI/EIN Number 650604017

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

Address: 12902 COCO PLUM LANE, NAPLES, FL, 34109
Mail Address: 12902 COCO PLUM LANE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESKY OTTO Director 12902 COCO PLUM LANE, NAPLES, FL, 33999
SIKET ANDREW G Agent 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-04 12902 COCO PLUM LANE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-04 2640 GOLDEN GATE PARKWAY, SUITE 315, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 1996-11-04 12902 COCO PLUM LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1996-11-04 SIKET, ANDREW G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State