Search icon

BRANTWOOD PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BRANTWOOD PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 845780
FEI/EIN Number 391206139

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

Address: 2873 Saber Dr, Clearwater, FL, 33759, US
Mail Address: 2873 SABER DR, CLEARWATER, FL, 33759-1122, US
ZIP code: 33759
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOREY CHERYL Agent 2873 SABER DR, CLEARWATER, FL, 337591122
MOREY JEFFREY A ceoD 2873 Saber Dr, Clearwater, FL, 33759
MOREY CHERYL President 2873 Saber Dr, Clearwater, FL, 33759
MOREY CHERYL Director 2873 Saber Dr, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052750 IGC MAGAZINE EXPIRED 2019-04-30 2024-12-31 - 2873 SABER DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2873 Saber Dr, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-01-15 2873 Saber Dr, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 2873 SABER DR, CLEARWATER, FL 33759-1122 -
REGISTERED AGENT NAME CHANGED 2003-02-24 MOREY, CHERYL -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63600.00
Total Face Value Of Loan:
60600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61098.08

Date of last update: 01 Jun 2025

Sources: Florida Department of State