Search icon

4 FAMILY ENTERPRISES INC.

Company Details

Entity Name: 4 FAMILY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2012 (13 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P12000040594
FEI/EIN Number 45-5172046
Address: 275 SW PORT ST. LUCIE BLVD., Port St. Lucie, FL, 34984, US
Mail Address: 7748 Soaring Eagle Drive, Flowery Branch, GA, 30542, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BRASWELL Gary Agent 275 SW PORT ST. LUCIE BLVD., Port St. Lucie, FL, 34984

President

Name Role Address
BRASWELL KIMBERLY President 7748 Soaring Eagle Drive, Flowery Branch, GA, 30542

Vice President

Name Role Address
BRASWELL GARY Vice President 7748 Soaring Eagle Drive, Flowery Branch, GA, 30542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079997 KAIZEN KARATE AND FITNESS DOJO EXPIRED 2015-08-03 2020-12-31 No data 1725 SE MOCKINGBIRD DR, PORT ST. LUCIE, FL, 34986
G12000065917 CHURCH LIFE EXPIRED 2012-07-02 2017-12-31 No data 17215 SW MOCKINGBIRD SR, PORT ST.LUCIE, FL, 34986
G12000065918 CHURCH MOUSE GIFTS EXPIRED 2012-07-02 2017-12-31 No data 1725 SW MOCKINGBIRD DR, PORT ST.LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 275 SW PORT ST. LUCIE BLVD., Port St. Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2022-02-28 275 SW PORT ST. LUCIE BLVD., Port St. Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 275 SW PORT ST. LUCIE BLVD., Port St. Lucie, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 BRASWELL, Gary No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State