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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRANDON OVERSEAS, INC., MISSISSIPPI | 895141 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
TOLZ MARIKA T | Officer | 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
CHARBONNEAU ROBERT P | Agent | 800 BRICKELL AVENUE, MIAMI, FL, FL |
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 | - |
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 |
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