Entity Name: | BRAVO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | P16000019876 |
FEI/EIN Number | 81-1637350 |
Address: | 1811 SE 5TH AVE, CAPE CORAL, FL, 33990, US |
Mail Address: | 1811 SE 5TH AVE, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGE STEPHEN J | Agent | 1811 SE 5TH AVE, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
BERGE STEPHEN J | President | 1811 SE 5TH AVE, CAPE CORAL, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013570 | BRAVO CONSTRUCTION MATERIALS INC. | ACTIVE | 2017-02-06 | 2027-12-31 | No data | 1811 SE 5TH AVE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-12-01 | BRAVO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-09 |
Name Change | 2016-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State