Entity Name: | BRANEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2014 (11 years ago) |
Document Number: | P14000000268 |
FEI/EIN Number | 46-4432502 |
Address: | 78 Aqua Ra Dr, Jensen Beach, FL, 34957, US |
Mail Address: | 78 Aqua Ra Dr, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
BRANEN ROBERT | President | 78 Aqua Ra Dr, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
BRANEN ROBERT | Director | 78 Aqua Ra Dr, Jensen Beach, FL, 34957 |
BRANEN NATHAN | Director | 78 Aqua Ra Dr, Jensen Beach, FL, 34957 |
BRANEN ANNE | Director | 78 Aqua Ra Dr, Jensen Beach, FL, 34957 |
Branen Shad | Director | 448 Milwaukee Ave, Burlington, WI, 53105 |
Branen Jessica | Director | 2558 SE Hemsing St, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
BRANEN NATHAN | Vice President | 78 Aqua Ra Dr, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
Branen Benjamin W | Chief Operating Officer | 218 SW Cherryhill Rd, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 78 Aqua Ra Dr, Jensen Beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 78 Aqua Ra Dr, Jensen Beach, FL 34957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 78 Aqua Ra Dr, Jensen Beach, FL 34957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State