Entity Name: | BRAND L. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRAND L. CORPORATION 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: | 30 Oct 2002 (22 years ago) |
Document Number: | P02000117389 |
FEI/EIN Number |
270038177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 Haverkos Ct, Holmes Beach, FL, 34217, US |
Mail Address: | 212 Haverkos Ct, Holmes Beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR REBECCA A | President | 212 Haverkos Ct, Holmes Beach, FL, 34217 |
CONNOR REBECCA A | Secretary | 212 Haverkos Ct, Holmes Beach, FL, 34217 |
CONNOR REBECCA A | Treasurer | 212 Haverkos Ct, Holmes Beach, FL, 34217 |
CONNOR REBECCA A | Director | 212 Haverkos Ct, Holmes Beach, FL, 34217 |
CONNOR REBECCA A | Agent | 212 Haverkos Ct, Holmes Beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 212 Haverkos Ct, Holmes Beach, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 212 Haverkos Ct, Holmes Beach, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 212 Haverkos Ct, Holmes Beach, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-14 | CONNOR, REBECCA APSTD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State