Search icon

JAMES BRANHAM P.A.

Company Details

Entity Name: JAMES BRANHAM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: P06000042291
FEI/EIN Number NOT APPLICABLE
Address: 609 Biscayne Drive, West Palm Beach, FL, 33401, US
Mail Address: 609 Biscayne Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Branham James Agent 609 Biscayne Drive, West Palm Beach, FL, 33401

President

Name Role Address
BRANHAM JAMES S President 609 Biscayne Drive, West Palm Beach, FL, 33401

Director

Name Role Address
BRANHAM JAMES S Director 609 Biscayne Drive, West Palm Beach, FL, 33401
BRANHAM ERIN Director 609 Biscayne Drive, West Palm Beach, FL, 33401

Vice President

Name Role Address
BRANHAM ERIN Vice President 609 Biscayne Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099423 APARTMENT TWO EVENTS EXPIRED 2013-10-08 2018-12-31 No data 5430 PINE COURT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 609 Biscayne Drive, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-04-29 609 Biscayne Drive, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 609 Biscayne Drive, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2016-08-15 Branham, James No data
NAME CHANGE AMENDMENT 2006-10-26 JAMES BRANHAM P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State