Search icon

BRAGG INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BRAGG INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAGG INVESTMENTS, 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 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000126189
FEI/EIN Number 203489386

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

Address: 2028 U.S. HWY. 27 N., AVON PARK, FL, 33825, US
Mail Address: 2028 U.S. HWY. 27 N., AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG MICHAEL T President 2028 U.S. HWY. 27 N., AVON PARK, FL, 33825
BRAGG MICHAEL T Agent 2028 U.S. HWY. 27 N., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 2028 U.S. HWY. 27 N., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2011-05-01 2028 U.S. HWY. 27 N., AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2028 U.S. HWY. 27 N., AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210311 TERMINATED 1000000453500 HIGHLANDS 2013-01-02 2033-01-23 $ 724.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State