Search icon

SJ BRANDON, INC.

Company Details

Entity Name: SJ BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000131529
FEI/EIN Number 14-1861966
Address: 2624 EAST TAMIAMI TRAIL, NAPLES, FL 34112
Mail Address: 2624 EAST TAMIAMI TRAIL, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DENTON, STACEY Agent 7675 TARA COURT #108, NAPLES, FL 34112

President

Name Role Address
DENTON, STACEY President 7675 TARA COURT, #108, NAPLES, FL 34112

Secretary

Name Role Address
DENTON, STACEY Secretary 7675 TARA COURT, #108, NAPLES, FL 34112

Vice President

Name Role Address
HARRIS, LAYLA Vice President 7675 TARA COURT, #108, NAPLES, FL 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 2624 EAST TAMIAMI TRAIL, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2004-05-14 2624 EAST TAMIAMI TRAIL, NAPLES, FL 34112 No data
AMENDMENT 2004-05-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 7675 TARA COURT #108, NAPLES, FL 34112 No data
AMENDMENT 2004-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-07 DENTON, STACEY No data
AMENDMENT 2003-11-21 No data No data

Documents

Name Date
Amendment 2004-05-14
Amendment 2004-05-07
ANNUAL REPORT 2004-04-05
Amendment 2003-11-21
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-12-16
Off/Dir Resignation 2002-12-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State