Entity Name: | BRAX HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAX HOLDINGS 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: | 01 Aug 2013 (12 years ago) |
Date of dissolution: | 03 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2024 (a year ago) |
Document Number: | P13000064334 |
FEI/EIN Number |
46-3358716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 SAINT LUCIE BOULEVARD, FORT PIERCE, FL, 34946, US |
Mail Address: | 8726 98 th ct, Vero Beach, FL, 32967, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKSTON TREVOR R | Chairman | 3800 SAINT LUCIE BLVD, FORT PIERCE, FL, 34946 |
BRACKSTON TREVOR R | Agent | 8726 98 th ct, Vero beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-03 | 3800 SAINT LUCIE BOULEVARD, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-03 | 8726 98 th ct, Vero beach, FL 32967 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State