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 |
Name | Role | Address |
---|---|---|
SCHULTZ, JEANINE E. | Agent | 178 Kellet Way, St. Johns, FL 32259 |
Name | Role | Address |
---|---|---|
Schultz, Jeanine E | President | 178 Kellet Way, St. Johns, FL 32259 |
Name | Role | Address |
---|---|---|
BRAASCH, HARRIET E. | Secretary | 1637 STATE RD. 13, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
BRAASCH, HARRIET E. | Treasurer | 1637 STATE RD. 13, JACKSONVILLE, FL |
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 |
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 |
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 |
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