Search icon

BRANDSTAND AMERICA INC

Company Details

Entity Name: BRANDSTAND AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000066316
FEI/EIN Number 270602443
Address: 1816 Raintree Ln., Venice, FL, 34293, US
Mail Address: 1816 Raintree Ln., Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2015 270602443 2016-05-25 BRANDSTAND AMERICA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2014 270602443 2015-10-27 BRANDSTAND AMERICA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2015-10-27
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2014 270602443 2015-11-02 BRANDSTAND AMERICA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2015-11-02
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2014 270602443 2015-10-30 BRANDSTAND AMERICA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2015-10-30
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2014 270602443 2015-11-24 BRANDSTAND AMERICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2015-11-24
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2013 270602443 2014-06-09 BRANDSTAND AMERICA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 221 BLUE JUNIPER BLVD, 221 BLUE JUNIPER BLVD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature
BRANDSTAND AMERICA INC 401K PROFIT SHARE PLAN 2012 270602443 2013-06-04 BRANDSTAND AMERICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423400
Sponsor’s telephone number 9412449310
Plan sponsor’s address 919 TAMIAMI TRAIL S, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing THERESA HAMRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAW OFFICES OF MARC J. MILES, P.A. Agent

President

Name Role Address
AWADA FARAH H President 1816 Raintree Ln., Venice, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 No data
REINSTATEMENT 2021-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-22 Law Offices of Marc J. Miles P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1816 Raintree Ln., Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2019-05-01 1816 Raintree Ln., Venice, FL 34293 No data
AMENDMENT 2011-09-21 No data No data
AMENDMENT 2010-07-06 No data No data

Documents

Name Date
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
Amendment 2011-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State