Search icon

RONALD DAVID BRAATZ P A - Florida Company Profile

Company Details

Entity Name: RONALD DAVID BRAATZ P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD DAVID BRAATZ 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: 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000023308
FEI/EIN Number 81-1773763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAATZ RONALD D Director 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
BRAATZ RONALD D President 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
BRAATZ RONALD D Secretary 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
BRAATZ RONALD D Treasurer 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043
BRAATZ RONALD D Agent 3671 WINGED FOOT CIRCLE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-25 - -
REGISTERED AGENT NAME CHANGED 2021-02-25 BRAATZ, RONALD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State