Search icon

THE BRADEN HOUSE, INC.

Company Details

Entity Name: THE BRADEN HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000086225
FEI/EIN Number 510426673
Address: 4501 MANATEE AVE WEST, #221, BRADENTON, FL, 34209
Mail Address: 4501 MANATEE AVE WEST, #221, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOETHE JEFFREY S Agent 3119 MANATEE AVE WEST, BRADENTON, FL, 34205

President

Name Role Address
BRADEN ERIC J President 4501 MANATEE AVE W #221, BRADENTON, FL, 34209

Vice President

Name Role Address
BRADEN MARY A Vice President 4501 MANATEE AVE WEST #221, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 4501 MANATEE AVE WEST, #221, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2004-05-10 4501 MANATEE AVE WEST, #221, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 3119 MANATEE AVE WEST, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000079376 LAPSED 1000000005687 01940 5089 2004-07-09 2024-07-28 $ 24,148.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State