Entity Name: | BRANFORD PETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P01000059787 |
FEI/EIN Number | 593732798 |
Address: | 399 NW 93 LANE, BRANFORD, FL, 32008 |
Mail Address: | 399 NW 93 LANE, BRANFORD, FL, 32008 |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON TERESA | Agent | 399 NW 93 LANE, BRANFORD, FL, 32008 |
Name | Role | Address |
---|---|---|
CAMERON TERESA | Treasurer | 399 NW 93 LANE, BRANFORD, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 399 NW 93 LANE, BRANFORD, FL 32008 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 399 NW 93 LANE, BRANFORD, FL 32008 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-14 | CAMERON, TERESA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-15 | 399 NW 93 LANE, BRANFORD, FL 32008 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State