Search icon

THE BRANCHES, INC.

Company Details

Entity Name: THE BRANCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1979 (46 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 746253
FEI/EIN Number 59-2966292
Address: 7210 BOICE ST, ORLANDO, FL 32809
Mail Address: 7210 BOICE ST, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TURNAGE,ROY B Agent 136 N LANCELOT, ORLANDO, FL 32805

President

Name Role Address
TURNAGE, ROY B President 136 N LANCELOT, ORLANDO, FL

Director

Name Role Address
TURNAGE, ROY B Director 136 N LANCELOT, ORLANDO, FL
IRBY, STEVE D Director 7210 BOICE ST, ORLANDO, FL
IRELAND, QUINTIN Director P.O. BOX 616536, 1350 NEWELL AVE, ORLANDO, FL 32861
IRLAND, BOB Director P O BOX 616536 13 SO NEWELL AVE, ORLANDO, FL 32861

Treasurer

Name Role Address
IRBY, STEVE D Treasurer 7210 BOICE ST, ORLANDO, FL

Vice President

Name Role Address
IRELAND, QUINTIN Vice President P.O. BOX 616536, 1350 NEWELL AVE, ORLANDO, FL 32861

Secretary

Name Role Address
IRLAND, BOB Secretary P O BOX 616536 13 SO NEWELL AVE, ORLANDO, FL 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 7210 BOICE ST, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1984-07-09 7210 BOICE ST, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State