Search icon

THE BRANTWOOD CORPORATION

Company Details

Entity Name: THE BRANTWOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1986 (39 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: M28630
FEI/EIN Number 59-2651567
Address: 2000 SO. BAYSHORE DR., COCONUT GROVE, FL 33133
Mail Address: 2000 S. BAYSHORE DRE., #59, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAFFIN, HAROLD Agent 470 CAMPANA AVENUE, CORAL GABLES, FL 33156

Director

Name Role Address
GAFFIN, MICHAEL Director 470 CAMPANA AVENUE, CORAL GABLES, FL 33156
GAFFIN, HAROLD Director 16 WEBSTER LANE, WAYLAND, MA 01778

President

Name Role Address
GAFFIN, MICHAEL President 470 CAMPANA AVENUE, CORAL GABLES, FL 33156

Treasurer

Name Role Address
GAFFIN, MICHAEL Treasurer 470 CAMPANA AVENUE, CORAL GABLES, FL 33156

Secretary

Name Role Address
GAFFIN, HAROLD Secretary 16 WEBSTER LANE, WAYLAND, MA 01778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-12-31 No data No data
MERGER 2001-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S21049. MERGER NUMBER 500000040115
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-05 2000 SO. BAYSHORE DR., COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 1995-07-05 2000 SO. BAYSHORE DR., COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1994-08-25 GAFFIN, HAROLD No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-25 470 CAMPANA AVENUE, CORAL GABLES, FL 33156 No data

Documents

Name Date
REINSTATEMENT 2001-12-31
Merger Sheet 2001-12-31
ANNUAL REPORT 1995-07-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State