Search icon

GRACE CIMINO-BRAUNSTEIN, M.S., L.M.H.C., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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