Search icon

BRATS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BRATS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRATS GROUP, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 31 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: P11000003372
Address: 422 SW 2ND TERRACE, SUITE 102, CAPE CORAL, FL, 33991, US
Mail Address: C/O JOHN WICKER, P.A., P.O. DRAWER 60205, FORT MYERS, FL, 33906, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNHARD CARL ALEXANDER President RATHAUSSTR. 6, CADOLZBURG, GM, 90556
DERVIS-BERNHARD ANJA President RATHAUSSTR. 6, CADOLZBURG, GM, 90556
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., FT. MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019538 MRS. BRATS EXPIRED 2011-02-22 2016-12-31 - BRATS GROUP INC, 1308 NW 10TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 422 SW 2ND TERRACE, SUITE 102, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2011-05-02 422 SW 2ND TERRACE, SUITE 102, CAPE CORAL, FL 33991 -
AMENDMENT 2011-04-07 - -
REGISTERED AGENT NAME CHANGED 2011-04-07 WICKER, JOHN MESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 12670 NEW BRITTANY BLVD., STE. 101, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000700149 TERMINATED 1000000378166 LEE 2012-10-12 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORAPVDWN 2011-08-31
ADDRESS CHANGE 2011-05-02
Amendment 2011-04-07
Domestic Profit 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State