Search icon

BRAXIS, INC.

Company Details

Entity Name: BRAXIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P06000058472
FEI/EIN Number 223930151
Address: 1114 Renaissance Way, Boynton Beach, FL, 33426, US
Mail Address: 1114 Renaissance Way, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERMAN STEPHEN Agent 1114 Renaissance Way, Boynton Beach, FL, 33426

Director

Name Role Address
ACKERMAN STEPHEN M Director 1114 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

President

Name Role Address
ACKERMAN STEPHEN M President 1114 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
ACKERMAN STEPHEN M Secretary 1114 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
ACKERMAN STEPHEN M Treasurer 1114 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
ACKERMAN SHEILA Vice President 1114 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108254 ALL OCCASIONS TRANSPORTATION EXPIRED 2009-05-17 2014-12-31 No data 21782 CONTADO ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1114 Renaissance Way, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2017-03-13 1114 Renaissance Way, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1114 Renaissance Way, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2007-05-03 ACKERMAN, STEPHEN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State