Search icon

BRAVO REAL ESTATE, INC

Company Details

Entity Name: BRAVO REAL ESTATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000088017
FEI/EIN Number 593537863
Address: 235 N. ORANGE AVE, SUITE 101, SARASOTA, FL, 34236, US
Mail Address: 235 N. ORANGE AVE, SUITE 101, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HEIMANN THOMAS Agent 2335 N ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2335 N ORANGE AVE, SARASOTA, FL 34236 No data
AMENDMENT 2009-03-18 No data No data
AMENDMENT 2008-10-22 No data No data
AMENDMENT AND NAME CHANGE 2008-07-18 BRAVO REAL ESTATE, INC No data
NAME CHANGE AMENDMENT 2007-01-08 BRAVO BROKERS, INC No data
AMENDMENT 2005-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 235 N. ORANGE AVE, SUITE 101, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2005-10-17 235 N. ORANGE AVE, SUITE 101, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2005-08-31 BRAVO REAL ESTATE INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000189909 ACTIVE 1000000131472 SARASOTA 2009-07-13 2030-02-16 $ 1,652.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2010-01-11
ANNUAL REPORT 2009-04-30
Amendment 2009-03-18
Off/Dir Resignation 2009-03-09
Amendment 2008-10-22
Amendment and Name Change 2008-07-18
ANNUAL REPORT 2008-05-05
Off/Dir Resignation 2007-10-12
ANNUAL REPORT 2007-01-20
Name Change 2007-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State