Search icon

BRANDSTOF ENTERPRISES, INC.

Company Details

Entity Name: BRANDSTOF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000064290
FEI/EIN Number 820548861
Address: 1030 SAXON BLVD, ORANGE CITY, FL, 32763
Mail Address: 1030 SAXON BLVD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN ABBUL M Agent 1030 SAXON BLVD, ORANGE CITY, FL, 32763

Director

Name Role Address
KHAN ABBUL M Director 1030 SAXON BLVD, ORANGE CITY, FL, 32763
KHAN ABU-BAKER M Director 1030 SAXON BLVD, ORANGE CITY, FL, 32763
KHAN YUSUF Director 1030 SAXON BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 1030 SAXON BLVD, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2003-03-20 1030 SAXON BLVD, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 1030 SAXON BLVD, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000101840 LAPSED 1000000003337 5260 196 2004-02-17 2024-09-22 $ 22,362.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2003-04-30
ANNUAL REPORT 2003-03-20
Domestic Profit 2002-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State