Search icon

BRANDED PARTNERS, INC - Florida Company Profile

Company Details

Entity Name: BRANDED PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDED PARTNERS, 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: 17 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P10000051050
FEI/EIN Number 272885483

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

Address: 14006 Cherry Lake Drive, TAMPA, FL, 33618, US
Mail Address: 14006 Cherry Lake Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUCEDA MICHAEL A President 14006 Cherry Lake Drive, TAMPA, FL, 33618
SAUCEDA MICHAEL A Agent 14006 Cherry Lake Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 14006 Cherry Lake Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 14006 Cherry Lake Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-03-19 14006 Cherry Lake Drive, TAMPA, FL 33618 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 SAUCEDA, MICHAEL A -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000593020 ACTIVE 1000000970206 HILLSBOROU 2023-11-20 2043-12-06 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000179558 TERMINATED 1000000738949 HILLSBOROU 2017-03-27 2037-03-30 $ 2,467.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001086951 TERMINATED 1000000354818 HILLSBOROU 2012-11-19 2022-12-28 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-09-02
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State