Search icon

MICHAEL BRAUN, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL BRAUN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BRAUN, 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000004395
FEI/EIN Number 650636406

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

Mail Address: 7065 Spyglass Avenue, PARKLAND, FL, 33076, US
Address: 1505 N. STATE ROAD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN MICHAEL Director 7065 Spyglass Avenue, PARKLAND, FL, 33076
BRAUN MICHAEL H Agent 7065 Spyglass Avenue, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-01-17 - -
VOLUNTARY DISSOLUTION 2017-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 7065 Spyglass Avenue, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2013-01-27 1505 N. STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 1505 N. STATE ROAD 7, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2009-06-16 BRAUN, MICHAEL H -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
Revocation of Dissolution 2017-01-17
VOLUNTARY DISSOLUTION 2017-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State