Search icon

BRAKECO, INC. - Florida Company Profile

Company Details

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

BRAKECO, 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 Jul 1977 (48 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 541433
FEI/EIN Number 591773316

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

Address: 367 NE 79 STREET, MIAMI, FL, 33138, US
Mail Address: 367 NE 79 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARVIS PAUL President 15029 SW 88 LANE, MIAMI, FL
PARVIS PAUL Secretary 15029 SW 88 LANE, MIAMI, FL
JUAN TERAMO Agent 8877 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-01 8877 COLLINS AVE, STE 402, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-01 367 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1994-06-01 367 NE 79 STREET, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1994-06-01 JUAN, TERAMO -

Documents

Name Date
ANNUAL REPORT 1997-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State