Entity Name: | 105 WEST BRANDON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
105 WEST BRANDON PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Sep 2017 (8 years ago) |
Document Number: | P01000049506 |
FEI/EIN Number |
593751871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584, US |
Mail Address: | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RICHARD | President | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584 |
RORY B. WEINER P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Rory B. Weiner, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 635 W. Lumsden Road, Brandon, FL 33511 | - |
REINSTATEMENT | 2017-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 1706 S. KINGSWAY RD, SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 1706 S. KINGSWAY RD, SEFFNER, FL 33584 | - |
AMENDMENT | 2008-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000306570 | TERMINATED | 1000000586764 | HILLSBOROU | 2014-02-27 | 2034-03-13 | $ 1,155.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
J07000147960 | TERMINATED | 1000000049895 | 17743 001253 | 2007-05-09 | 2027-05-16 | $ 6,706.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06900008947 | LAPSED | 2005CC005336 | PALM BEACH COUNTY COURT | 2006-01-11 | 2011-06-16 | $8582.22 | KUSTOM KEY, INC., 1010 AVIATION DRIVE, LAKE HAVASU, AZ 86404 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-09-12 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State