Search icon

BRANDELL STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: BRANDELL STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDELL STUDIOS, 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 Apr 1990 (35 years ago)
Date of dissolution: 20 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: L65854
FEI/EIN Number 592869246

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

Address: 74 ROCK HARBOR DR, KEY LARGO, FL, 33037, US
Mail Address: P O BOX 3022, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDELL KIM R President P.O. BOX 3022, KEY LARGO, FL, 33037
BRANDELL KIM R Director P.O. BOX 3022, KEY LARGO, FL, 33037
BRANDELL KIM R Agent 74 ROCK HARBOR DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 74 ROCK HARBOR DR, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1999-03-22 74 ROCK HARBOR DR, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 74 ROCK HARBOR DR, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 1995-05-01 BRANDELL, KIM R -

Documents

Name Date
Voluntary Dissolution 2015-02-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State