Entity Name: | BRANDT, QUIRK & KEAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANDT, QUIRK & KEAN, 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: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000047509 |
FEI/EIN Number |
201666439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9148 BONITA BEACH RD. SUITE 203, BONITA SPRINGS, FL, 34135 |
Mail Address: | 9148 Bonita Beach Rd., Suite 203, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDT CHARLES FJr. | President | 142 Palmetto Dunes Circle, NAPLES, FL, 34113 |
BRANDT CHARLES FJr. | Treasurer | 142 Palmetto Dunes Circle, NAPLES, FL, 34113 |
MARSALA CHRISTOPHER E | Agent | 3550 E. TAMIAMI TRAIL, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 9148 BONITA BEACH RD. SUITE 203, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-31 | 9148 BONITA BEACH RD. SUITE 203, BONITA SPRINGS, FL 34135 | - |
AMENDMENT | 2004-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-10-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312150527 | 0418800 | 2008-10-29 | BLDG 61 LELY RESORT PHASE 11, NAPLES, FL, 34113 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-11-14 |
Abatement Due Date | 2008-11-19 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State