Entity Name: | BRAY CORPORATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAY CORPORATION, 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 Apr 2006 (19 years ago) |
Document Number: | P06000060949 |
FEI/EIN Number |
760827571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2717 Nature View Rd, St. Cloud, FL, 34771, US |
Mail Address: | 2717 Nature View Rd, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY CHANTAL | Agent | 2717 Nature View Rd, St. Cloud, FL, 34771 |
BRAY ALAIN | President | 2717 Nature View Rd, St. Cloud, FL, 34771 |
BRAY CHANTAL | Vice President | 2717 Nature View Rd, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 2717 Nature View Rd, St. Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 2717 Nature View Rd, St. Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 2717 Nature View Rd, St. Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | BRAY, CHANTAL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State