Search icon

FLORIDA BRAUN, INC.

Company Details

Entity Name: FLORIDA BRAUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 01 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2003 (21 years ago)
Document Number: P01000057917
FEI/EIN Number 651120877
Address: 205 NE 2ND ST, OKEECHOBEE, FL, 34972
Mail Address: 205 NE 2ND ST, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS VICTOR Agent 205 NE 2ND ST, OKEECHOBEE, FL, 34972

President

Name Role Address
BRAUN ROBERT D President 96 CHAMPIONS BLVD, ROGERS, AR, 72758

Treasurer

Name Role Address
BRAUN ROBERT D Treasurer 96 CHAMPIONS BLVD, ROGERS, AR, 72758

Director

Name Role Address
BRAUN ROBERT D Director 96 CHAMPIONS BLVD, ROGERS, AR, 72758
BRAUN SUZANNE Director 96 CHAMPIONS BLVD, ROGERS, AR, 72758

Vice President

Name Role Address
BRAUN SUZANNE Vice President 96 CHAMPIONS BLVD, ROGERS, AR, 72758

Secretary

Name Role Address
BRAUN SUZANNE Secretary 96 CHAMPIONS BLVD, ROGERS, AR, 72758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-17 HAWKINS, VICTOR No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-24 205 NE 2ND ST, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2002-03-24 205 NE 2ND ST, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 205 NE 2ND ST, OKEECHOBEE, FL 34972 No data

Documents

Name Date
Voluntary Dissolution 2003-12-01
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-24
Reg. Agent Change 2001-10-25
Domestic Profit 2001-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State