Search icon

BRAMATRAK, INC. - Florida Company Profile

Company Details

Entity Name: BRAMATRAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAMATRAK, 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: 17 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L23666
FEI/EIN Number 650164922

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

Address: 8407 WATERFORD CIRCLE, TAMARAC, FL, 33321, US
Mail Address: 8407 WATERFORD CIRCLE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK KENNETH President 8407 WATERFORD CIRCLE, TAMARAC, FL, 33321
NEIMARK CORT A Agent 200 S. Andrews Avenue, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 200 S. Andrews Avenue, Suite 900, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 8407 WATERFORD CIRCLE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2011-04-06 8407 WATERFORD CIRCLE, TAMARAC, FL 33321 -
REINSTATEMENT 1994-10-06 - -
REGISTERED AGENT NAME CHANGED 1994-10-06 NEIMARK, CORT AESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State