Search icon

EBRAND COMMERCE, INC.

Company Details

Entity Name: EBRAND COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: P06000109899
FEI/EIN Number 205429986
Address: 2645 EXECUTIVE PARK DRIVE, #414, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, #414, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1391748 855 SW 78th Ave Ste 100, Plantation, FL, 33324 855 SW 78th Ave Ste 100, Plantation, FL, 33324 9546716562

Filings since 2007-02-20

Form type REGDEX
File number 021-100557
Filing date 2007-02-20
File View File

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
OZANNE SEBASTIEN Director 631 LAKE BLVD, WESTON, FL, 33326
Dourassoff Nicolas Director 855 SW 78 AVE SUITE 100, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029119 BEST OF BEAUTY INC. ACTIVE 2023-03-02 2028-12-31 No data 2645 EXECUTIVE PARK DRIVE, #414, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2645 EXECUTIVE PARK DRIVE, #414, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2010-03-30 2645 EXECUTIVE PARK DRIVE, #414, WESTON, FL 33331 No data
CANCEL ADM DISS/REV 2007-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2007-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599035 ACTIVE 1000000972670 BROWARD 2023-12-01 2043-12-06 $ 1,409.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State