Search icon

BRANDON AIR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON AIR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON AIR COMPANY, 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: 26 Jan 1972 (53 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 394818
FEI/EIN Number 591380686

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

Address: 3811 SR 60 E, DOVER, FL, 33527
Mail Address: POST OFFICE BOX 1411, VALRICO, FL, 33594-8411
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIKE J President PO BOX 2615, PLANT CITY, FL, 33564
RODRIGUEZ MIKE J Director PO BOX 2615, PLANT CITY, FL, 33564
RODRIGUEZ CAROLYN W Secretary PO BOX 2615, PLANT CITY, FL, 33564
RODRIGUEZ CAROLYN Agent 3811 SR 60 E, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 RODRIGUEZ, CAROLYN -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 3811 SR 60 E, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 3811 SR 60 E, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2000-07-13 3811 SR 60 E, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007004 LAPSED 05-1235 HILLSBOROUGH CO CIR CRT 2005-03-30 2010-04-14 $50761.27 LANDCRAFT DEVELOPMENT, INC., 2506 S. MACDILL, SUITE A, TAMPA, FL 33629

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-03-22
Reg. Agent Change 1998-09-04
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State