Search icon

BRAGADO, INC.

Company Details

Entity Name: BRAGADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000026808
FEI/EIN Number 593565998
Address: 7048 INTERNATIONAL DR, ORLANDO, FL, 32811, US
Mail Address: 7048 INTERNATIONAL DR, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUGO-JANER ALBERTO E Agent THE CENTER FOR PROFESSIONAL LEGAL SERVICES, ORLANDO, FL, 32810

President

Name Role Address
VOZZA CARLOS E President 4336 KIRKMAN ROAD, #702, ORLANDO, FL, 32835

Vice President

Name Role Address
VOZZA DIEGO Vice President 4336 KIRKMAN ROAD, #702, ORLANDO, FL, 32835

Treasurer

Name Role Address
FERRARI GRACIELA Treasurer 4336 KIRKMAN ROAD APT 702, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 7048 INTERNATIONAL DR, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2000-02-04 7048 INTERNATIONAL DR, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015198 LAPSED 04-00262-COCE-49 BROWARD COUNTY COURT 2004-05-19 2009-06-15 $1469.29 ANGELA CORPORATION, P.O. BOX 829, DAYTONA BEACH, FL 32155
J03000084428 LAPSED 2001 CC 13096 NC SARASOTA COUNTY COURT CIVIL DI 2003-01-27 2008-03-03 $8,653.82 MILES MEDIA GROUP INC D/B/A SU MAGAZINE, % 2 N TAMIAMI TRAIL STE 303, SARASOTA FL 34236

Documents

Name Date
Reg. Agent Resignation 2004-01-26
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-04
Domestic Profit 1999-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State