Search icon

STEPHEN J. BRAUN P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN J. BRAUN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN J. BRAUN P.A. 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 12 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: P11000034803
FEI/EIN Number 451597895

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

Address: 26653 Otter Creek Lane 34748, Leesburg, FL, 34748, US
Mail Address: 2256 Otter Creek Lane, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN STEPHEN J President 26653 Otter Creek Lane 34748, Leesburg, FL, 34748
BRAUN STEPHEN J Agent 26653 Otter Creek Lane 34748, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 26653 Otter Creek Lane 34748, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-02-15 26653 Otter Creek Lane 34748, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 26653 Otter Creek Lane 34748, Leesburg, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-04
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State