Search icon

AMERICAN BRANDING AGENCY, CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN BRANDING AGENCY, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BRANDING AGENCY, 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: 22 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2014 (11 years ago)
Document Number: P05000116382
FEI/EIN Number 542181899

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

Address: 2307 S CYPRESS BEND DR, 306A, POMPANO BEACH, FL, 33069
Mail Address: P.O. BOX 93-4943, MARGATE, FL, 33093
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA SAMHARA A President P.O. BOX 93-4943, MARGATE, FL, 33093
ESTRADA SAMHARA A Agent 2307 SOUTH CYPRESS BEND DRIVE 306A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 ESTRADA, SAMHARA A -
PENDING REINSTATEMENT 2014-01-13 - -
REINSTATEMENT 2014-01-12 - -
PENDING REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 2307 S CYPRESS BEND DR, 306A, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State