Search icon

BRAXTON TECHNOLOGIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
BACKES FRANK Chief Executive Officer 770 WOOTEN ROAD, SUITE 105, COLORADO SPRINGS, CO, 80915

Director

Name Role Address
SIMPSON WILLIAM B Director 788 DONATA COURT, PLEASANTON, CA, 94566
SIMPSON LORAINE L Director 788 DONATA COURT, PLEASANTON, CA, 94566

Chief Technical Officer

Name Role Address
SIMPSON WILLIAM B Chief Technical Officer 788 DONATA COURT, PLEASANTON, CA, 94566

Chief Financial Officer

Name Role Address
SIMPSON LORAINE L Chief Financial Officer 788 DONATA COURT, PLEASANTON, CA, 94566

Secretary

Name Role Address
SIMPSON LORAINE L Secretary 788 DONATA COURT, PLEASANTON, CA, 94566

President

Name Role Address
SIMPSON WILLIAM B President 788 DONATA COURT, PLEASANTON, CA, 94566

Events

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

Documents

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