Search icon

BRANDING IRON, INC. - Florida Company Profile

Company Details

Entity Name: BRANDING IRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDING IRON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 1967 (58 years ago)
Document Number: 313400
FEI/EIN Number 591161432

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

Address: 393 N TEMPLE AVE, STARKE, FL, 32091, US
Mail Address: 1409 SW 112TH ST, GAINESVILLE, FL, 32607, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM JOHN D Agent 393 N TEMPLE AVE, STARKE, FL, 32091
ODOM III,JOHN D President 393 NO TEMPLE AVENUE, STARKE, FL, 32091
ODOM III,JOHN D Secretary 393 NO TEMPLE AVENUE, STARKE, FL, 32091
ODOM, MARY SCHIAVONE Treasurer 393 NO TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-04 393 N TEMPLE AVE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2008-03-11 ODOM, JOHN DIII -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 393 N TEMPLE AVE, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 393 N TEMPLE AVE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State