Entity Name: | BRANDONWILL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 12 Mar 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | N03000000052 |
FEI/EIN Number |
810600250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5398 SW 116th PL, Ocala, FL, 34476, US |
Mail Address: | 5398 SW 116th PL, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOPP CECELIA JPhRD | Chief Executive Officer | 5398 SW 116th PL, Ocala, FL, 34476 |
JONES CALVIS | BM | 19760 SW EAGLE DR., DUNNELLON, FL, 34431 |
BAXTER KENDRA | BM | 6698 Cobble Bliss St, Zephyrhills, FL, 33541 |
Penny Cassandra PhRD | BM | 7301 Pebblestone Drive, Charlotte, NC, 28212 |
Garcia Michael E | BM | 5398 SW 116th PL, Ocala, FL, 34476 |
YOPP CECELIA JPhd | Agent | 5398 SW 116th PL, Ocala, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000131110 | CISSY'S CROCHET CREATIONS | EXPIRED | 2016-12-07 | 2021-12-31 | - | 1744 NW 17TH AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-03-12 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000197075. CONVERSION NUMBER 300000253263 |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 5398 SW 116th PL, Ocala, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 5398 SW 116th PL, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 5398 SW 116th PL, Ocala, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | YOPP, CECELIA JONES, Phd | - |
REINSTATEMENT | 2016-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2012-07-09 | BRANDONWILL ENTERPRISES, INC. | - |
REINSTATEMENT | 2012-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-02-06 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State