Search icon

BRASWAY, INC.

Company Details

Entity Name: BRASWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2003 (22 years ago)
Date of dissolution: 04 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: P03000016415
Address: 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433
Mail Address: 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIQUEIRA IZAURA M Agent 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

President

Name Role Address
SIQUEIRA IZAURA M President 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

Director

Name Role Address
SIQUEIRA IZAURA M Director 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433
MARTINS LEILA A Director 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433
SIQUEIRA JOSE C Director 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

Vice President

Name Role Address
MARTINS LEILA A Vice President 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

Treasurer

Name Role Address
MARTINS LEILA A Treasurer 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

Secretary

Name Role Address
SIQUEIRA JOSE C Secretary 21950 SOUNDVIEW TERR APT 201, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000113969 LAPSED 1000000007220 17593 01333 2004-10-05 2024-10-20 $ 932.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2003-08-04
Domestic Profit 2003-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State