Search icon

B.R.A WINDOWS & DOORS CORP

Company Details

Entity Name: B.R.A WINDOWS & DOORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000061051
FEI/EIN Number 83-1218338
Address: 1217 Edgehill rd, WEST PALM BEACH, FL, 33417, US
Mail Address: 1217 Edgehill rd, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
EBENEZER ACCOUNTING SERVICES CORP Agent

President

Name Role Address
RODRIGUEZ ACOSTA BORIS L President 1217 Edgehill rd, WEST PALM BEACH, FL, 33417

Vice President

Name Role Address
Valencia Ramirez William Vice President 3146 Egremont dr, West palm beach, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5700 lake worth rd, 219, Greenacres, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1217 Edgehill rd, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2022-01-24 1217 Edgehill rd, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2019-11-01 EBENEZER ACCOUNTING SERVICES CORP No data
REINSTATEMENT 2019-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-08-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000091993 ACTIVE 1000000914042 PALM BEACH 2022-01-28 2032-02-23 $ 208.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000508782 ACTIVE 1000000901640 PALM BEACH 2021-09-13 2031-10-06 $ 549.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-11-01
Amendment 2018-08-17
Domestic Profit 2018-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State