Search icon

WILLIAM M. BRAUER, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM M. BRAUER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM M. BRAUER, INC. 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 16 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: P96000034124
FEI/EIN Number 593372118

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

Address: 6678 CEDAR POINT RD, JACKSONVILLE, FL, 32226, US
Mail Address: 30991 County Road 1, La Crescent, MN, 55947, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUER WILLIAM M President 6678 CEDAR POINT RD, JACKSONVILLE, FL, 32226
BRAUER WILLIAM M Director 6678 CEDAR POINT RD, JACKSONVILLE, FL, 32226
BRAUER WILLIAM M Agent 6678 CEDAR POINT RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-16 - -
CHANGE OF MAILING ADDRESS 2018-01-23 6678 CEDAR POINT RD, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 6678 CEDAR POINT RD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 6678 CEDAR POINT RD, JACKSONVILLE, FL 32226 -

Documents

Name Date
Voluntary Dissolution 2021-04-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State