Search icon

BRAASCHCO, INC.

Company Details

Entity Name: BRAASCHCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: V45542
FEI/EIN Number 59-3127859
Address: 178 Kellet Way, St. Johns, FL 32259
Mail Address: 178 Kellet Way, St. Johns, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULTZ, JEANINE E. Agent 178 Kellet Way, St. Johns, FL 32259

President

Name Role Address
Schultz, Jeanine E President 178 Kellet Way, St. Johns, FL 32259

Secretary

Name Role Address
BRAASCH, HARRIET E. Secretary 1637 STATE RD. 13, JACKSONVILLE, FL

Treasurer

Name Role Address
BRAASCH, HARRIET E. Treasurer 1637 STATE RD. 13, JACKSONVILLE, FL

Director

Name Role Address
BRAASCH, RONALD W., JR. Director 1657 STATE RD. 13, JACKSONVILLE, FL 32259
BRAASCH, JOHN E. Director 470 Gritton Lane, Salvisa, KY 40372

Vice President

Name Role Address
BRAASCH, RONALD W., JR. Vice President 1657 STATE RD. 13, JACKSONVILLE, FL 32259
BRAASCH, JOHN E. Vice President 470 Gritton Lane, Salvisa, KY 40372

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 178 Kellet Way, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2021-04-16 178 Kellet Way, St. Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 178 Kellet Way, St. Johns, FL 32259 No data
NAME CHANGE AMENDMENT 2011-03-14 BRAASCHCO, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State