Search icon

BRANDON-BAY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON-BAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON-BAY PROPERTIES, 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: 13 Nov 1987 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K01931
FEI/EIN Number 592857532

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

Address: 201 E KENNEDY BV, STE 1400, TAMPA, FL, 33602
Mail Address: 201 E KENNEDY BV, STE 1400, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER, SOL Director 16060 DAWN VIEW DRIVE, TAMPA, FL
KLEIN, RAYMOND A. Director 102 S. HIBISCUS, MIAMI BEACH, FL
CONTER, C. MICHAEL President 6101 GRAPE FERN COURT, TEMPLE TERRACE, FL
KRAMER, SOL Vice President 16060 DAWN VIEW DRIVE, TAMPA, FL
FEINSTEIN, ERIC S. Treasurer 1318 NW 7TH ST., MIAMI, FL
SAZANT, LARRY S. Secretary 2020 NE 163RD ST STE 300, N MIAMI BEACH, FL
SAZANT, LARRY S. Director 2020 NE 163RD ST STE 300, N MIAMI BEACH, FL
KRAMER, SOL Agent 201 E KENNEDY BV, TAMPA, FL, 33602
FEINSTEIN, ERIC S. Director 1318 NW 7TH ST., MIAMI, FL
CONTER, C. MICHAEL Director 6101 GRAPE FERN COURT, TEMPLE TERRACE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-02 201 E KENNEDY BV, STE 1400, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1990-07-02 201 E KENNEDY BV, STE 1400, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-02 201 E KENNEDY BV, STE 1400, TAMPA, FL 33602 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State