Search icon

BRAZELL FLORIDA, INC.

Company Details

Entity Name: BRAZELL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000051687
FEI/EIN Number 260152196
Address: 13002 Nimitz Court, WINTER Garden, FL, 34787, US
Mail Address: 13002 Nimitz Court, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIGNE JAMES REsq. Agent 7380 West Sand Lake Road, ORLANDO, FL, 32819

Director

Name Role Address
BRAZELL JOANNE Director 13002 Nimitz Court, Winter Garden, FL, 34787
Brazell Ian Director 13002 Nimitz Court, Winter Garden, FL, 34787

President

Name Role Address
BRAZELL JOANNE President 13002 Nimitz Court, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124462 WINTER GARDEN FLORIST EXPIRED 2016-11-16 2021-12-31 No data 14103 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
G15000024814 WINTER PARK FLORIST EXPIRED 2015-03-09 2020-12-31 No data 211 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789
G09000150482 WINTER PARK FLORIST EXPIRED 2009-08-28 2014-12-31 No data 519 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
G09000148901 ACCENTS BY LADYHAWK EXPIRED 2009-08-24 2014-12-31 No data 519 PARK AVENUE SOUTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 13002 Nimitz Court, WINTER Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-03-02 13002 Nimitz Court, WINTER Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 LAVIGNE, JAMES R., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 7380 West Sand Lake Road, 395, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537522 ACTIVE 1000000967922 ORANGE 2023-10-23 2043-11-08 $ 20,751.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000537530 ACTIVE 1000000967924 ORANGE 2023-10-23 2043-11-08 $ 25,710.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000537548 ACTIVE 1000000967926 ORANGE 2023-10-23 2033-11-08 $ 1,528.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000017000 ACTIVE 1000000851854 ORANGE 2019-12-18 2040-01-08 $ 13,946.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000017018 ACTIVE 1000000851856 ORANGE 2019-12-18 2040-01-08 $ 5,042.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000005716 ACTIVE 1000000851859 ORANGE 2019-12-17 2030-01-02 $ 386.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State