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 |
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 |
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 | - |
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