Search icon

BRAVISSIMO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRAVISSIMO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAVISSIMO ENTERPRISES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 05 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: P04000030532
FEI/EIN Number 260085367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6410 NW 42ND COURT, CORAL SPRINGS, FL, 33067, US
Mail Address: 6410 NW 42ND COURT, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMBL ROBERT P Officer 6410 NW 42ND COURT, CORAL SPRINGS, FL, 33067
JUECKTOCK DOUGLAS A Director 9121 LADYBUG COURT, FT. MYERS, FL, 33919
GREENAWALT-CARVAJAL CYNTHIA E Director 870 NW 86TH AVE #710, PLANTATION, FL, 33324
JUECKSTOCK SCOTT D Agent 6410 NW 42ND COURT, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900256 IGTRAVEL.COM EXPIRED 2008-06-25 2013-12-31 - 6410 NW 42ND COURT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 6410 NW 42ND COURT, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2008-06-23 6410 NW 42ND COURT, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2008-06-23 JUECKSTOCK, SCOTT DCEO -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 6410 NW 42ND COURT, CORAL SPRINGS, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-05
REINSTATEMENT 2008-06-23
REINSTATEMENT 2006-09-12
Amended and Restated Articles 2004-03-10
Domestic Profit 2004-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State