Search icon

BRAMMER ADVERTISING & CONSULTING, INC.

Company Details

Entity Name: BRAMMER ADVERTISING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2004 (20 years ago)
Document Number: P04000171422
FEI/EIN Number 202080637
Address: 2361 LONGBOAT DR., NAPLES, FL, 34104
Mail Address: 2361 LONGBOAT DR., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAC 401K 2011 202080637 2012-04-01 BRAMMER ADVERTISING & CONSULTING INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Sponsor’s telephone number 2396495319
Plan sponsor’s mailing address 3411 TAMIAMI TRAIL NORTH, NAPLES, FL, 341033700991
Plan sponsor’s address 3411 TAMIAMI TRAIL NORTH, NAPLES, FL, 341033700991

Plan administrator’s name and address

Administrator’s EIN 202080637
Plan administrator’s name BRAMMER ADVERTISING & CONSULTING INC.
Plan administrator’s address 3411 TAMIAMI TRAIL NORTH, NAPLES, FL, 341033700991
Administrator’s telephone number 2396495319

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2012-04-01
Name of individual signing RANDI BRAMMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brammer Randi L Agent 2361 LONGBOAT DR., NAPLES, FL, 34104

Vice President

Name Role Address
BRAMMER Randi L Vice President 2361 LONGBOAT DR., NAPLES, FL, 34104

Secretary

Name Role Address
Brammer Rex R Secretary 2361 LONGBOAT DR., NAPLES, FL, 34104

President

Name Role Address
Brammer Larry F President 2361 LONGBOAT DR., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Brammer, Randi L No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State