Entity Name: | GRACE CIMINO-BRAUNSTEIN, M.S., L.M.H.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRACE CIMINO-BRAUNSTEIN, M.S., L.M.H.C., P.A. 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: |
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: | 04 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2003 (22 years ago) |
Document Number: | P01000001857 |
FEI/EIN Number |
651072786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 University Drive, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 1515 University Drive, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMINO-BRAUNSTEIN GRACE M | Manager | 1515 University Drive, CORAL SPRINGS, FL, 33071 |
CIMINO-BRAUNSTEIN GRACE M | Agent | 1515 University Drive, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 1515 University Drive, Suite 203, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 1515 University Drive, Suite 203, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 1515 University Drive, Suite 203, CORAL SPRINGS, FL 33071 | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State