Search icon

BRAXTON SERVE-N-RETURN, INC. - Florida Company Profile

Company Details

Entity Name: BRAXTON SERVE-N-RETURN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: N04000004187
FEI/EIN Number 830394711

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

Address: 14841 SW 20TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 14841 SW 20TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRI BRAXTON TENNIS INC. Agent -
BRAXTON KEROLEAN Director 14841 SW 20TH STREET, MIRAMAR, FL, 33027
BRAXTON KEROLEAN President 14841 SW 20TH STREET, MIRAMAR, FL, 33027
BRAXTON EMMETT O Director 14841 SW 20TH STREET, MIRAMAR, FL, 33027
BRAXTON EMMETT O Vice President 14841 SW 20TH STREET, MIRAMAR, FL, 33027
ROBINSON ALZETH Director 1506 NW 112TH TERRACE, PEMBROKE PINES, FL, 33026
ROBINSON ALZETH Secretary 1506 NW 112TH TERRACE, PEMBROKE PINES, FL, 33026
JOHNSON VIRGIL Director 4200 SW 26TH STREET, WEST PARK, FL, 33023
JOHNSON VIRGIL Treasurer 4200 SW 26TH STREET, WEST PARK, FL, 33023
JOHNSON SARAH Director 18031 NW 9TH COURT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Gerri Braxton Tennis -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14841 SW 20TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-20 14841 SW 20TH STREET, MIRAMAR, FL 33027 -
AMENDMENT 2008-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 C/O COLSON, SAWYER & ASSOCIATES, LLC, 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State