Search icon

BRANDS COLLECTIVE ADVERTISING INC. - Florida Company Profile

Company Details

Entity Name: BRANDS COLLECTIVE ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDS COLLECTIVE ADVERTISING 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000078347
FEI/EIN Number 205179916

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

Address: 111 NE 2nd Ave, 1702, MIAMI, FL, 33132, US
Mail Address: 253 NE 2ND STREET, 3609, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF ANDRES Chief Compliance Officer 253 NE 2ND STREET 3609, MIAMI, FL, 33132
WOLFF ANDRES Agent 253 NE 2ND STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 111 NE 2nd Ave, 1702, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-03-05 111 NE 2nd Ave, 1702, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 253 NE 2ND STREET, 3609, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2008-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682514 TERMINATED 1000000680805 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001267112 TERMINATED 1000000456742 MIAMI-DADE 2013-08-06 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-24
REINSTATEMENT 2008-09-28
ANNUAL REPORT 2007-07-30
Domestic Profit 2006-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State