Search icon

BRANKIN INC. - Florida Company Profile

Company Details

Entity Name: BRANKIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANKIN 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000002522
FEI/EIN Number 261707076

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

Address: 20667 NE RAILROAD AVE, SUITE 1, BLOUNTSTOWN, FL, 32424
Mail Address: 20667 NE RAILROAD AVE, SUITE 1, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN HESTER G President 19867 NW CR67, BRISTOL, FL, 32321
BRACEWELL MARY E Secretary 10363 NW HESTER DR, BRISTOL, FL, 32321
BRACEWELL RUPERT D Vice President 10363 NW HESTER DR, BRISTOL, FL, 32321
BRACEWELL MARY E Agent 10363 NW HESTER DR, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 BRACEWELL, MARY E -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 10363 NW HESTER DR, BRISTOL, FL 32321 -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-28
Off/Dir Resignation 2015-06-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State