Search icon

BRAND ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: BRAND ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAND ARCHITECTURE, 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: 05 Oct 2000 (25 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P00000094051
FEI/EIN Number 593679852

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

Address: 3595 CATALPA WAY, BOULDER, CO, 80304
Mail Address: P.O. BOX 2147, BOULDER, CO, 80306
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRAL FREDERIC President 3595 CATALPA WAY, BOULDER, CO, 80304
TERRAL FREDERIC Treasurer 3595 CATALPA WAY, BOULDER, CO, 80304
TERRAL FREDERIC Agent 6527 HAUGHTON LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 - -
AMENDMENT 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3595 CATALPA WAY, BOULDER, CO 80304 -
CHANGE OF MAILING ADDRESS 2016-01-25 3595 CATALPA WAY, BOULDER, CO 80304 -
REGISTERED AGENT NAME CHANGED 2016-01-25 TERRAL, FREDERIC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 6527 HAUGHTON LANE, ORLANDO, FL 32835 -

Documents

Name Date
Off/Dir Resignation 2016-02-29
Voluntary Dissolution 2016-02-01
Amendment 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State