Entity Name: | BRAKELEY, JOHN PRICE JONES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Feb 1999 (26 years ago) |
Branch of: | BRAKELEY, JOHN PRICE JONES INC., CONNECTICUT (Company Number 0129050) |
Date of dissolution: | 01 Oct 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Oct 2001 (23 years ago) |
Document Number: | F99000000826 |
FEI/EIN Number |
061064416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86 PROSPECT STREET, STAMFORD, CT, 06901 |
Mail Address: | 86 PROSPECT STREET, STAMFORD, CT, 06901 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRAKELEY GEORGE A | Chairman | 138 EAST AVE, NEW CANAAN, CT, 06840 |
BRAKELEY GEORGE A | President | 138 EAST AVE, NEW CANAAN, CT, 06840 |
BRAKELEY GEORGE A | Treasurer | 138 EAST AVE, NEW CANAAN, CT, 06840 |
MATTONI MARY F | Assistant Secretary | 7 UPLAND CT., SOUTH SALEM, NY, 10590 |
O'HARE BARRY T | Director | 4212 WHITACRE RD, FAIRFAX, VA, 22032 |
BESSIRE HENRY E | Secretary | 470 WEST END AVE, NEW YORK, NY, 10024 |
KELLY JOHN G | Assistant Secretary | 46 PORTLAND PLACE E., LEAMINGTON SPA, WARWICKS CV32 SET, UK |
CARTER, JR. JOHN A | Director | 1474 S. HIGHLAND, #C-106, FULLERTON, CA, 92832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-10 | 86 PROSPECT STREET, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 1999-09-10 | 86 PROSPECT STREET, STAMFORD, CT 06901 | - |
Name | Date |
---|---|
Withdrawal | 2001-10-01 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-09-11 |
Foreign Profit | 1999-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State