Search icon

BRAXTON CORP. - Florida Company Profile

Company Details

Entity Name: BRAXTON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAXTON CORP. 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000026591
FEI/EIN Number 650736567

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

Address: 23101 POWERLINE RD, STE 304, BOCA RATON, FL, 33433
Mail Address: 23101 POWERLINE RD, STE 304, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTON ROBERT President 10228 NORTHWEST 63RD DR, PARKLAND, FL, 33076
NASS CORY B Agent 1801 CLINT MOORE RD., STE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 23101 POWERLINE RD, STE 304, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2000-05-19 23101 POWERLINE RD, STE 304, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 1801 CLINT MOORE RD., STE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1999-04-13 NASS, CORY B -
REINSTATEMENT 1999-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2000-05-19
REINSTATEMENT 1999-04-13
Domestic Profit Articles 1997-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State