Search icon

BRAND X HIGH PERFORMANCE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: BRAND X HIGH PERFORMANCE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAND X HIGH PERFORMANCE MARINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P10000004422
FEI/EIN Number 262418094

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

Address: 2005 HAMMONDVILLE RD, POMPANO BEACH, FL, 33069, US
Mail Address: 2591 SE 15TH ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ventura Jason President 2591 SE 15th Street, Pompano Beach, FL, 33062
Segredo Celeste Treasurer 2591 SE 15th Street, Pompano Beach, FL, 33062
VENTURA JASON Agent 2591 SE 15th Street, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118725 BRAND X HI PERFORMANCE MARINE, INC. EXPIRED 2015-11-23 2020-12-31 - 1989 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1919 NW 19TH ST, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2005 HAMMONDVILLE RD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 2591 SE 15th Street, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-10-08 2005 HAMMONDVILLE RD, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086946 TERMINATED 1000000703911 BROWARD 2016-01-25 2036-01-27 $ 4,992.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001277657 TERMINATED 1000000517339 BROWARD 2013-08-01 2033-08-16 $ 1,687.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000028689 TERMINATED 1000000397913 BROWARD 2012-12-26 2033-01-02 $ 2,915.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000005996 TERMINATED 1000000199326 BROWARD 2010-12-27 2031-01-05 $ 926.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State