Detail by Entity Name

Foreign Profit Corporation

BRER SERVICES INC.

Filing Information
P15615 22-2785461 08/18/1987 DE ACTIVE NAME CHANGE AMENDMENT 02/10/2012 NONE
Principal Address
One Parkview Plaza, Suite 400
Oakbrook Terrace, IL 60181

Changed: 04/28/2023
Mailing Address
One Parkview Plaza, Suite 400
Oakbrook Terrace, IL 60181

Changed: 04/28/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/22/2011

Address Changed: 12/22/2011
Officer/Director Detail Name & Address

Title Assistant Vice President

Fedorka, Lisa
One Parkview Plaza, Suite 400
Oakbrook Terrace, IL 60181

Title Director

Olmsted, Robert
One Parkview Plaza, Suite 400
Oakbrook Terrace, IL 60181

Title Director

Margolis, Jeffrey
One Parkview Plaza, Suite 400
Oakbrook Terrace, IL 60181

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/28/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- Name Change View image in PDF format
12/22/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
06/28/2004 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- Name Change View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- Reg. Agent Change View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
08/28/1997 -- ADDRESS CHANGE View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format