Search icon

BRANDYWINE LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: BRANDYWINE LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDYWINE LIQUIDATORS, 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: 16 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000047381
FEI/EIN Number 200871944

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

Address: 11125 Park Blvd, Seminole, FL, 33772, US
Mail Address: 11125 Park Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDYWINE BRUCE President 11125 Park Blvd, Seminole, FL, 33772
BRANDYWINE BRUCE Director 11125 Park Blvd, Seminole, FL, 33772
BRANDYWINE BRUCE Agent 11125 Park Blvd, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028139 OVERSTOCK NATION EXPIRED 2011-03-18 2016-12-31 - 333 N FALKENBURG RD B231, TAMPA, FL, 33619
G09000143409 BLINCBOOKS EXPIRED 2009-08-07 2014-12-31 - 4614 EAGLE FALLS PLACE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-01-17 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 11125 Park Blvd, Suite 104-172, Seminole, FL 33772 -
AMENDMENT 2009-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000282529 LAPSED 16-CA-001288 HILLSBOROUGH CIRCUIT COURT 2016-03-28 2021-05-04 $51,069.93 SILVERSTONE WIRELESS LLC, 6-9 PARK PLACE, LODI, NJ 07644

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08
Amendment 2009-04-06
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State