Entity Name: | BRANCH FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jul 2020 (5 years ago) |
Date of dissolution: | 05 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | F20000003377 |
FEI/EIN Number |
820628587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 E Broad St., Ste 1200, Columbus, OH, 43215, US |
Mail Address: | PO BOX 68, Portsmouth, NH, 03802, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EMISON JOSEPH | President | 20 E Broad St., Ste 1200, Columbus, OH, 43215 |
INCORP SERVICES, INC. | Agent | - |
LEKAS STEPHEN | Chief Executive Officer | 20 E. Broad St., Ste. 1200, COLUMBUS, OH, 43215 |
Wilcox John | Chief Financial Officer | 20 E Broad St., Ste 1200, Columbus, OH, 43215 |
Singhal Vikas | Director | 20 E Broad St., Ste 1200, Columbus, OH, 43215 |
Anderson Joseph | Director | 20 E Broad St., Ste 1200, Columbus, OH, 43215 |
Beatty Kyle | Director | 20 E Broad St., Ste 1200, Columbus, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 20 E Broad St., Ste 1200, Columbus, OH 43215 | - |
REGISTERED AGENT CHANGED | 2025-02-05 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-16 | 20 E Broad St., Ste 1200, Columbus, OH 43215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 20 E Broad St., Ste 1200, Columbus, OH 43215 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-26 |
Foreign Profit | 2020-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State