Entity Name: | BRANDSTAR EXECUTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANDSTAR EXECUTIVE, 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: |
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: | 18 Nov 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Sep 2015 (10 years ago) |
Document Number: | P05000153619 |
FEI/EIN Number |
203826074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073, US |
Mail Address: | 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFIERI MARK | President | 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073 |
Klein Patricia E | Agent | 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Klein, Patricia ESQ | - |
NAME CHANGE AMENDMENT | 2015-09-15 | BRANDSTAR EXECUTIVE, INC. | - |
AMENDMENT | 2012-01-31 | - | - |
AMENDMENT | 2010-01-11 | - | - |
AMENDMENT | 2007-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2015-09-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State