Entity Name: | BRACY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRACY ENTERPRISES, 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: | 09 Jan 1979 (46 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | 606145 |
FEI/EIN Number |
591868888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O BOX 667, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | P.O BOX 470, WESTFIELD, IN, 46074, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROVER, NANCY | Secretary | 8219 101 CT N, LARGO, FL, 33777 |
GROVER, BRADFORD | President | 8219 101 CT N, LARGO, FL, 33777 |
WATSON, JOHN E | Agent | 5833 27TH STREET SOUTH, ST PETERSBURG, FL, 33712 |
GROVER, NANCY | Treasurer | 8219 101 CT N, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | P.O BOX 667, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-13 | P.O BOX 667, INDIAN ROCKS BEACH, FL 33785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State