Entity Name: | BRAUN INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Aug 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2003 (21 years ago) |
Document Number: | F02000004154 |
FEI/EIN Number | 310792103 |
Address: | 1170 Production Drive, Van Wert, OH, 45891, US |
Mail Address: | 1170 Production Drive, Van Wert, OH, 45891, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Braun Kimberly L | President | 18140 Via Portofino Way, Miromar Lakes, FL, 33913 |
Name | Role | Address |
---|---|---|
Brunelle Alain | Exec | 20 rue des Irlandais, Bromont, J2L3B |
Name | Role | Address |
---|---|---|
Veitch John | Director | 814-55 Stewart Street, Toronto, On, M5V2V |
Stevenson Lawrence N | Director | 27 True Davidson Drive, Toronto, M4W3X |
St-Pierre Dany | Director | 25 East Superior St, Chicago, IL, 60611 |
Levesque Sylvain L | Director | 75A Av Maywood, Pointe Claire, Qu, H9R3L |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1170 Production Drive, Van Wert, OH 45891 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 1170 Production Drive, Van Wert, OH 45891 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2003-10-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-11-03 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State