Search icon

BRANDON OVERSEAS, INC. - Florida Company Profile

Headquarter

Company Details

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

BRANDON OVERSEAS, 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000013135
FEI/EIN Number 522215364

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

Address: 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
Mail Address: 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRANDON OVERSEAS, INC., MISSISSIPPI 895141 MISSISSIPPI

Key Officers & Management

Name Role Address
TOLZ MARIKA T Officer 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
CHARBONNEAU ROBERT P Agent 800 BRICKELL AVENUE, MIAMI, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-03 1804 SHERMAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-09-03 1804 SHERMAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-09-03 CHARBONNEAU, ROBERT P -
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 800 BRICKELL AVENUE, SUITE 902, MIAMI, FL FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000003963 LAPSED 502007CA021074XXXXMB AE CIRCUIT, PALM BEACH COUNTY, FL 2008-01-02 2013-01-04 $80,321.89 TWO'S COMPANY, INC., 500 SAW MILL ROAD, ELMSFORD, NY 10523

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-01-30
Reg. Agent Resignation 2007-10-29
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State