Search icon

SERVICEMASTER OF BRANDON, INC. - Florida Company Profile

Company Details

Entity Name: SERVICEMASTER OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICEMASTER OF BRANDON, 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: 18 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K81312
FEI/EIN Number 592950651

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

Address: 501 S. FALKENBURG RD., #D-20, TAMPA, FL, 33619
Mail Address: PO BOX 1204, BRANDON, FL, 33509-1204
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONSBEIN DAVID President 117 MARY KAY COURT, BRANDON, FL
KRONSBEIN DAVID Secretary 117 MARY KAY COURT, BRANDON, FL
KRONSBEIN DAVID Treasurer 117 MARY KAY COURT, BRANDON, FL
KRONSBEIN DAVID Director 117 MARY KAY COURT, BRANDON, FL
KRONSBEIN DAVID Agent 117 MARY KAY COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-07 - -
CHANGE OF MAILING ADDRESS 1994-11-07 501 S. FALKENBURG RD., #D-20, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1994-11-07 501 S. FALKENBURG RD., #D-20, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-22 117 MARY KAY COURT, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1992-10-22 KRONSBEIN, DAVID -
REINSTATEMENT 1991-07-11 - -

Documents

Name Date
REINSTATEMENT 1996-12-31
ANNUAL REPORT 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State