Search icon

JAMES R. BRAUSS, P.A.

Company Details

Entity Name: JAMES R. BRAUSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1988 (37 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: M68121
FEI/EIN Number 65-0033562
Address: 1528 NE 4 AVENUE, FT. LAUDERDALE, FL 33304
Mail Address: 520 NE 30 STREET, WILTON MANORS, FL 33305
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRAUSS, SANDRA Agent 520 NE 30 STREET, WILTON MANORS, FL 33305

President

Name Role Address
BRAUSS, JAMES R. DR President 520 NE 30 STREET, WILTON MANORS, FL 33305

Vice President

Name Role Address
BRAUSS, JAMES R. DR Vice President 520 NE 30 STREET, WILTON MANORS, FL 33305

Treasurer

Name Role Address
BRAUSS, JAMES R. DR Treasurer 520 NE 30 STREET, WILTON MANORS, FL 33305

Secretary

Name Role Address
BRAUSS, JAMES R. DR Secretary 520 NE 30 STREET, WILTON MANORS, FL 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-23 1528 NE 4 AVENUE, FT. LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 520 NE 30 STREET, WILTON MANORS, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2008-09-09 BRAUSS, SANDRA No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 1528 NE 4 AVENUE, FT. LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State