Search icon

BRANDON SIGNS, INC. - Florida Company Profile

Company Details

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

BRANDON SIGNS, 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: 12 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000047594
FEI/EIN Number 593643280

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

Address: 100 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
Mail Address: 100 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRK THOMAS C President 100SOUTH PARSONS AVENUE, BRANDON, FL, 33511
SHIRK LINDA M Vice President 100 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
SHIRK THOMAS Agent 100 SOUTH PARSONS AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-26 100 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-02-26 100 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-26 100 SOUTH PARSONS AVE., BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 SHIRK, THOMAS -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State