Entity Name: | GARY BRACH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY BRACH, 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: |
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: | 18 Jan 2013 (12 years ago) |
Document Number: | P13000006491 |
FEI/EIN Number |
46-1867840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
Mail Address: | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brach Gary E | President | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
Brach Laura M | Vice President | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
Brach Laura M | President | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
BRACH GARY E | Agent | 11339 SCENIC VIEW LANE, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 11339 SCENIC VIEW LANE, ORLANDO, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | BRACH, GARY E. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State