Search icon

BRANSON INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: BRANSON INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANSON INTERIORS, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000122045
FEI/EIN Number 010557660

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

Address: 3459 WEST VINE STREET, KISSIMMEE, FL, 34741
Mail Address: 3459 WEST VINE STREET, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAINES GWEN President 3459 WEST VINE STREET, KISSIMMEE, FL, 34741
MUROSKI MICHELLE Agent 3459 WEST VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 3459 WEST VINE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 3459 WEST VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2005-10-03 3459 WEST VINE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2005-10-03 MUROSKI, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
REINSTATEMENT 2005-10-03
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State