Search icon

BRANDON CAR SPA, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON CAR SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON CAR SPA, 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: 17 Aug 1990 (35 years ago)
Date of dissolution: 31 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2000 (25 years ago)
Document Number: L96771
FEI/EIN Number 650225928

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

Address: 2205 HICKORY RIDGE DR, VALRICO, FL, 33594, US
Mail Address: 2205 HICKORY RIDGE DRIVE, #PH, VALRICO, FL, 33594-7211, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOLNICK, MARJORIE L. Director 2205 HICKORY RIDGE DR., VALRICO, FL
SKOLNICK, STEPHEN J. Director 2205 HICKORY RIDGE DR., VALRICO, FL
SCHECHT, NEIL S. Agent 4830 W KENNEDY BLVD #280, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 2205 HICKORY RIDGE DR, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1995-05-01 2205 HICKORY RIDGE DR, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-16 4830 W KENNEDY BLVD #280, SUITE 3140, TAMPA, FL 33609 -

Documents

Name Date
Voluntary Dissolution 2000-01-31
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State