Search icon

BRAIDS AND BRITCHES, INC. - Florida Company Profile

Company Details

Entity Name: BRAIDS AND BRITCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAIDS AND BRITCHES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J55078
FEI/EIN Number 592820644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 S DEPOT STREET, BONIFAY, FL, 32425
Mail Address: 201 E PENNSYLVANIA AVE, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS EUNICE President 201 E. PENNSYLVANIA AVE, BONIFAY, FL, 32425
MORRIS EUNICE Secretary 201 E. PENNSYLVANIA AVE, BONIFAY, FL, 32425
MORRIS EUNICE Agent 201 E. PENNSYLVANIA AVE., BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-20 505 S DEPOT STREET, BONIFAY, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 505 S DEPOT STREET, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 201 E. PENNSYLVANIA AVE., BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2000-04-20 MORRIS, EUNICE -
REINSTATEMENT 1994-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-10-05 - -

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State