Search icon

BRAINPLAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAINPLAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (4 years ago)
Document Number: P17000081268
FEI/EIN Number 82-2039210
Address: 210 GLEASON PKWY, CAPE CORAL, FL, 33914, US
Mail Address: 210 Gleason Parkway, Cape Coral, FL, 33914, US
ZIP code: 33914
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jacqueline President 210 Gleason PKWY, Cape Coral, FL, 33914
Davis Jacqueline Vice President 210 Gleason PKWY, Cape Coral, FL, 33914
Davis Jacqueline Secretary 210 Gleason PKWY, Cape Coral, FL, 33914
Davis Jacqueline Treasurer 210 Gleason PKWY, Cape Coral, FL, 33914
Fox Tax Agent 3540 N. University Drive, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138856 UNIVERSAL EMOTIONS ACTIVE 2023-11-13 2028-12-31 - 210 GLEASON PKWY, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 210 GLEASON PKWY, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2023-02-16 210 GLEASON PKWY, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 3540 N. University Drive, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2022-03-05 Fox Tax -
AMENDMENT 2021-11-15 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-06-16 - -
VOLUNTARY DISSOLUTION 2021-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
Amendment 2021-11-15
ANNUAL REPORT 2021-07-29
Revocation of Dissolution 2021-06-16
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33800.00
Total Face Value Of Loan:
33800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,400
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,431.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,400
Jobs Reported:
1
Initial Approval Amount:
$5,400
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,443.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State