Search icon

BREITER CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BREITER CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREITER CAPITAL MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 1994 (30 years ago)
Document Number: V00455
FEI/EIN Number 593095327

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

Address: 8227 37th Ave Cir West, Bradenton, FL, 34209, US
Mail Address: 8227 37th Ave Cir West, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001105410 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205 9417781900

Filings since 2022-05-11

Form type 13F-HR
File number 028-18739
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-01-18

Form type 13F-HR
File number 028-18739
Filing date 2022-01-18
Reporting date 2021-12-31
File View File

Filings since 2021-10-18

Form type 13F-HR
File number 028-18739
Filing date 2021-10-18
Reporting date 2021-09-30
File View File

Filings since 2021-07-14

Form type 13F-HR
File number 028-18739
Filing date 2021-07-14
Reporting date 2021-06-30
File View File

Filings since 2021-04-21

Form type 13F-HR/A
File number 028-18739
Filing date 2021-04-21
Reporting date 2021-03-31
File View File

Filings since 2021-04-13

Form type 13F-HR
File number 028-18739
Filing date 2021-04-13
Reporting date 2021-03-31
File View File

Filings since 2021-01-14

Form type 13F-HR
File number 028-18739
Filing date 2021-01-14
Reporting date 2020-12-31
File View File

Filings since 2020-10-14

Form type 13F-HR
File number 028-18739
Filing date 2020-10-14
Reporting date 2020-09-30
File View File

Filings since 2020-07-15

Form type 13F-HR
File number 028-18739
Filing date 2020-07-15
Reporting date 2020-06-30
File View File

Filings since 2020-04-15

Form type 13F-HR
File number 028-18739
Filing date 2020-04-15
Reporting date 2020-03-31
File View File

Filings since 2020-01-23

Form type 13F-HR
File number 028-18739
Filing date 2020-01-23
Reporting date 2019-12-31
File View File

Filings since 2019-10-17

Form type 13F-HR
File number 028-18739
Filing date 2019-10-17
Reporting date 2019-09-30
File View File

Filings since 2019-08-23

Form type 13F-HR/A
File number 028-18739
Filing date 2019-08-23
Reporting date 2019-06-30
File View File

Filings since 2019-07-29

Form type 13F-HR
File number 028-18739
Filing date 2019-07-29
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-HR
File number 028-18739
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-01-16

Form type 13F-HR
File number 028-18739
Filing date 2019-01-16
Reporting date 2018-12-31
File View File

Filings since 2018-10-17

Form type 13F-HR
File number 028-18739
Filing date 2018-10-17
Reporting date 2018-09-30
File View File

Filings since 2018-07-26

Form type 13F-HR
File number 028-18739
Filing date 2018-07-26
Reporting date 2018-06-30
File View File

Filings since 2018-05-08

Form type 13F-HR
File number 028-18739
Filing date 2018-05-08
Reporting date 2018-03-31
File View File

Filings since 2018-05-08

Form type 13F-HR
File number 028-18739
Filing date 2018-05-08
Reporting date 2017-12-31
File View File

Key Officers & Management

Name Role Address
BREITER THOMAS H President 8227 37th Ave Cir West, Bradenton, FL, 34209
BREITER THOMAS H Secretary 8227 37th Ave Cir West, Bradenton, FL, 34209
BREITER THOMAS H Treasurer 8227 37th Ave Cir West, Bradenton, FL, 34209
BREITER THOMAS H Director 8227 37th Ave Cir West, Bradenton, FL, 34209
Campbell Charles B Vice President 7078 Sugar Magnolia Circle, Naples, FL, 34109
BREITER THOMAS H Agent 8227 37th Ave Cir West, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095634 WEALTH HER WAY EXPIRED 2019-08-30 2024-12-31 - 1001 3RD AVE WEST, SUITE 450, BRADENTON, FL, 34205
G17000113199 INTEGRA CAPITAL ADVISORS EXPIRED 2017-10-13 2022-12-31 - 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205
G17000113201 INTEGRA CAPITAL ADVISORS, INC. EXPIRED 2017-10-13 2022-12-31 - 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205
G17000101455 INTEGRA CAPITAL MANAGEMENT, INC. EXPIRED 2017-09-06 2022-12-31 - 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205
G17000101457 INTEGRA CAPITAL MANAGEMENT EXPIRED 2017-09-06 2022-12-31 - 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205
G17000101458 INTEGRA CAPITAL EXPIRED 2017-09-06 2022-12-31 - 1001 THIRD AVE WEST, SUITE 450, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8227 37th Ave Cir West, Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 8227 37th Ave Cir West, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-10-24 8227 37th Ave Cir West, Bradenton, FL 34209 -
AMENDMENT 1994-12-27 - -
NAME CHANGE AMENDMENT 1992-09-01 BREITER CAPITAL MANAGEMENT, INC. -
REGISTERED AGENT NAME CHANGED 1992-09-01 BREITER, THOMAS H -
NAME CHANGE AMENDMENT 1992-01-28 ALLEGIANCE CAPITAL MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795557101 2020-04-10 0455 PPP 1001 3rd Ave West, BRADENTON, FL, 34205-7800
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113300
Loan Approval Amount (current) 113300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7800
Project Congressional District FL-16
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114305.73
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State