Search icon

BRAECKEL'S, INC. - Florida Company Profile

Company Details

Entity Name: BRAECKEL'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAECKEL'S, 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K52063
FEI/EIN Number 592923789

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

Address: 19332 GULF STREAM DR., TEQUESTA, FL, 33469
Mail Address: 19332 GULF STREAM DR., TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JAMES C Vice President 731 PARK AVE., UNIT A-1, LAKE PARK, FL
BRAECKEL, THOMAS R. President 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
BRAECKEL, THOMAS R. Treasurer 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
BRAECKEL, THOMAS R. Director 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
BRAECKEL, LINDA M. Vice President 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
BRAECKEL, LINDA M. Secretary 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
BRAECKEL, LINDA M. Director 19332 GULFSTREAM DR, TEQUESTA, FL, 33469
WHITE, CHARLES R. L. Agent 725 N. A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-04 725 N. A1A, SUITE E-102, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-15 19332 GULF STREAM DR., TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 1990-05-15 19332 GULF STREAM DR., TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State