Search icon

BRACE, INC.

Company Details

Entity Name: BRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1978 (46 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 745078
FEI/EIN Number 59-1882784
Address: 554 S.W. 7TH ST, FLORIDA CITY, FL 33034
Mail Address: 554 S.W. 7TH ST, FLORIDA CITY, FL 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, IVANN Agent 12530 SW 22 TERR, MIAMI, FL 33175

Secretary

Name Role Address
DEAN, ALAN H Secretary 529 NETTLES BLVD, JENSEN BEACH, FL 34947

Treasurer

Name Role Address
DEAN, ALAN H Treasurer 529 NETTLES BLVD, JENSEN BEACH, FL 34947

Director

Name Role Address
DEAN, ALAN H Director 529 NETTLES BLVD, JENSEN BEACH, FL 34947
DEAN, IVY Director 554 S.W. 7 ST., FLORIDA CITY, FL 33034
DEAN, CANDY A. Director 12530 SW 22 TERR, MIAMI, FL 33175

President

Name Role Address
DEAN, IVY President 554 S.W. 7 ST., FLORIDA CITY, FL 33034

Vice President

Name Role Address
DEAN, CANDY A. Vice President 12530 SW 22 TERR, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-28 PEREZ, IVANN No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 12530 SW 22 TERR, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-06-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State