Search icon

BRANFORD FEED MILL, INC. - Florida Company Profile

Company Details

Entity Name: BRANFORD FEED MILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANFORD FEED MILL, INC. 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: 20 Feb 1959 (66 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 220539
FEI/EIN Number 590845250

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

Address: HWY 129 N, BRANFORD, FL, 32008, US
Mail Address: HWY 129 N, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT, JR. R M President RFD # 1, BRANFORD, FL
BRYANT, JR. R M Director RFD # 1, BRANFORD, FL
BRYANT JR R M Agent CHEROKEE TRACE ROAD, BRANDFORD, FL, 32008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-01-19 HWY 129 N, BRANFORD, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 HWY 129 N, BRANFORD, FL 32008 -
REINSTATEMENT 1996-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-09 BRYANT JR, R M -
REGISTERED AGENT ADDRESS CHANGED 1995-08-09 CHEROKEE TRACE ROAD, BRANDFORD, FL 32008 -
REINSTATEMENT 1991-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000102425 TERMINATED 1000000077414 1455 264 2008-04-16 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000340827 ACTIVE 1000000077414 1455 264 2008-04-16 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-07
REINSTATEMENT 1996-11-27
ANNUAL REPORT 1995-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13631734 0419700 1975-02-12 RT 129, Branford, FL, 32008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1975-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-02-19
Abatement Due Date 1975-03-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-19
Abatement Due Date 1975-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-02-19
Abatement Due Date 1975-03-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-19
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-02-19
Abatement Due Date 1975-03-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-02-19
Abatement Due Date 1975-03-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-19
Abatement Due Date 1975-03-07
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State