Search icon

BRA-HAMMER VENTURES INC - Florida Company Profile

Company Details

Entity Name: BRA-HAMMER VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRA-HAMMER VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: P06000044802
FEI/EIN Number 593387409

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

Address: 9454 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL, 32256, US
Mail Address: 9454 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH MYRA Secretary 1675 RYAR ROAD, JACKSONVILLE, FL, 32216
Modupe Kunle Director 9454 Baymeadows Road, Jacksonville, FL, 32256
THURSON TERRY Agent 8810 Corporate Square Court, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 8810 Corporate Square Court, Suite 107, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 9454 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-12-06 9454 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL 32256 -
AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 THURSON, TERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-30
Amendment 2016-04-04
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State