Search icon

GLORIA BRANDT, INC. - Florida Company Profile

Company Details

Entity Name: GLORIA BRANDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA BRANDT, 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000116941
FEI/EIN Number 651064444

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

Address: 9070 TRACY CT., #3, BOCA RATON, FL, 33496, US
Mail Address: 9070 TRACY CT., #3, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT GLORIA L President 9070 TRACY CT., #3, BOCA RATON, FL, 33496
JOANNA MUSACCHIO Agent 1118 LAKE TERRACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 9070 TRACY CT., #3, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-02-21 9070 TRACY CT., #3, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2011-02-21 JOANNA, MUSACCHIO -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1118 LAKE TERRACE, STE. 202H, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State