Search icon

JOE BRACCIO, INC. - Florida Company Profile

Company Details

Entity Name: JOE BRACCIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE BRACCIO, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P04000162479
FEI/EIN Number 201972838

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

Address: 16607 US HWY 19, HUDSON, FL, 34667, US
Mail Address: 16607 US Hwy 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACCIO JOSEPH President 18931 BLUFFVIEW WAY, HUDSON, FL, 34667
BRACCIO JOSEPH Director 18931 BLUFFVIEW WAY, HUDSON, FL, 34667
SCHIEDEL DANIELE Agent 16607 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2015-07-01 SCHIEDEL, DANIELE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 16607 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2015-01-09 16607 US HWY 19, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 16607 US HWY 19, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000704121 TERMINATED 1000000631779 PASCO 2014-05-23 2034-05-29 $ 3,500.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-01-22
Reg. Agent Change 2015-07-01
AMENDED ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State