Search icon

BRAZART, CORP.

Company Details

Entity Name: BRAZART, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000028711
FEI/EIN Number 010633353
Address: 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309
Mail Address: 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOUSA LUCIANE F Agent 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309

President

Name Role Address
SOUSA LUCIANE F President 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309

Director

Name Role Address
SOUSA LUCIANE F Director 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309
SOUSA SHELLEY Director 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
SOUSA SHELLEY Vice President 1737 NW 36TH COURT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-16 1737 NW 36TH COURT, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 1737 NW 36TH COURT, OAKLAND PARK, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1737 NW 36TH COURT, OAKLAND PARK, FL 33309 No data
AMENDMENT 2004-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-07 SOUSA, LUCIANE F No data
AMENDMENT 2003-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-26
Amendment 2004-05-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-07
Amendment 2003-02-19
Domestic Profit 2002-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State