Search icon

BRAKELEY, JOHN PRICE JONES INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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