Entity Name: | BRAXTON TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2006 (18 years ago) |
Date of dissolution: | 12 Jun 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2008 (17 years ago) |
Document Number: | F06000005987 |
FEI/EIN Number | 680405856 |
Address: | 6700 KOLL PARKWAY, SUITE 320, PLEASANTON, CA, 94566 |
Mail Address: | 6700 KOLL PARKWAY, SUITE 320, PLEASANTON, CA, 94566 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BACKES FRANK | Chief Executive Officer | 770 WOOTEN ROAD, SUITE 105, COLORADO SPRINGS, CO, 80915 |
Name | Role | Address |
---|---|---|
SIMPSON WILLIAM B | Director | 788 DONATA COURT, PLEASANTON, CA, 94566 |
SIMPSON LORAINE L | Director | 788 DONATA COURT, PLEASANTON, CA, 94566 |
Name | Role | Address |
---|---|---|
SIMPSON WILLIAM B | Chief Technical Officer | 788 DONATA COURT, PLEASANTON, CA, 94566 |
Name | Role | Address |
---|---|---|
SIMPSON LORAINE L | Chief Financial Officer | 788 DONATA COURT, PLEASANTON, CA, 94566 |
Name | Role | Address |
---|---|---|
SIMPSON LORAINE L | Secretary | 788 DONATA COURT, PLEASANTON, CA, 94566 |
Name | Role | Address |
---|---|---|
SIMPSON WILLIAM B | President | 788 DONATA COURT, PLEASANTON, CA, 94566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-12 | 6700 KOLL PARKWAY, SUITE 320, PLEASANTON, CA 94566 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-12 | 6700 KOLL PARKWAY, SUITE 320, PLEASANTON, CA 94566 | No data |
Name | Date |
---|---|
Withdrawal | 2008-06-12 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-07-12 |
Foreign Profit | 2006-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State