Search icon

THE BRALICH CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BRALICH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRALICH CORPORATION 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: 27 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S83707
FEI/EIN Number 593101464

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

Address: 5209-8TH AVENUE SOUTH, GULFPORT, FL, 33707, US
Mail Address: PO BOX 41681, ST. PETERSBURG, FL, 33743, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON, G, BARRY, ESQ Agent 696-1ST AVE NORTH, ST PETERSBURG, FL, 33701
BRALICH MARTY Director 5209 8TH AVE., SOUTH, ST PETE, FL
BRALICH MARTY President 5209 8TH AVE., SOUTH, ST PETE, FL
BRALICH MARTY Secretary 5209 8TH AVE., SOUTH, ST PETE, FL
BRALICH MARTY Treasurer 5209 8TH AVE., SOUTH, ST PETE, FL
BRALICH NICK Director 5209 8TH AVE., SOUTH, ST PETE, FL
BRALICH NICK Vice President 5209 8TH AVE., SOUTH, ST PETE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 5209-8TH AVENUE SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2009-03-24 5209-8TH AVENUE SOUTH, GULFPORT, FL 33707 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-06 696-1ST AVE NORTH, #201, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1992-04-06 WILKINSON, G, BARRY, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000093341 TERMINATED 1000000013775 14397 1681 2005-06-22 2010-06-29 $ 8,139.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-07-03
ANNUAL REPORT 2000-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State